Hoddesdon
EN11 0DY
Director Name | Mrs Nikola Susan Thompson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
Director Name | Terence Thomas Gardner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Madingley Road Cambridge CB3 0EX |
Director Name | Mr William Hemphill Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Monk Walk Buntingford Hertfordshire SG9 9DR |
Secretary Name | Mr William Hemphill Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Monk Walk Buntingford Hertfordshire SG9 9DR |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Secretary Name | Mr Graham Lewin Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | James Alexander Gustave Harold Stewart |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 05 May 1999) |
Role | Banker |
Correspondence Address | Lundsford House Lundsford Farm Etchingham East Sussex TN19 7QH |
Director Name | Catherine Amanda Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2003) |
Role | Banker |
Correspondence Address | 4 Sudbrooke Road London SW12 8TG |
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle House Anstey Buntingford Hertfordshire SG9 0EU |
Secretary Name | Steven Alexander Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Matthew Vickerstaff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(5 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | 2 Saint Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 31 December 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 47 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
Secretary Name | Mr Robert Michael Thompson |
---|---|
Status | Resigned |
Appointed | 01 May 2014(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Registered Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
---|---|
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 |
1000 at £1 | Brent Lighting Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,019,118 |
Gross Profit | £1,039,294 |
Net Worth | £2,503,136 |
Cash | £1,074,597 |
Current Liabilities | £517,428 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
1 December 1998 | Delivered on: 5 December 1998 Satisfied on: 17 August 2011 Persons entitled: Societe Generale Classification: Debenture Secured details: All indebtedness (as defined) or other liabilities due or to become due from the company to the chargee as security trustee for the finance parties (as defined) under each or any of the financing agreements (as defined)and all charges commission and legal and other expenses payable to any finance party under any of the financing agreements or incurred by any of the finance parties under this deed. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
29 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
19 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
4 December 2019 | Appointment of Mrs Nikola Susan Thompson as a director on 2 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Christopher Gerald Anderson as a director on 2 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Ashley Brendon George West as a director on 2 December 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
7 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (5 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 April 2018 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
20 June 2014 | Registered office address changed from C/O D W Group Holdings Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from C/O D W Group Holdings Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
20 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 January 2014 | Accounts made up to 30 September 2013 (12 pages) |
16 January 2014 | Accounts made up to 30 September 2013 (12 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Accounts made up to 30 September 2012 (12 pages) |
24 January 2013 | Accounts made up to 30 September 2012 (12 pages) |
30 April 2012 | Termination of appointment of John Green as a director (1 page) |
30 April 2012 | Appointment of Mr Ashley Brendon George West as a director (2 pages) |
30 April 2012 | Termination of appointment of John Green as a director (1 page) |
30 April 2012 | Appointment of Mr Ashley Brendon George West as a director (2 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts made up to 30 September 2011 (12 pages) |
22 February 2012 | Accounts made up to 30 September 2011 (12 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts made up to 30 September 2010 (12 pages) |
14 February 2011 | Accounts made up to 30 September 2010 (12 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts made up to 30 September 2009 (12 pages) |
18 February 2010 | Accounts made up to 30 September 2009 (12 pages) |
5 January 2010 | Termination of appointment of Steven Waterhouse as a secretary (1 page) |
5 January 2010 | Termination of appointment of Steven Waterhouse as a secretary (1 page) |
5 January 2010 | Appointment of Mr Robert Miller Wood as a secretary (1 page) |
5 January 2010 | Appointment of Mr Robert Miller Wood as a secretary (1 page) |
21 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director matthew vickerstaff (1 page) |
3 March 2009 | Appointment terminated director nicholas scott-barrett (1 page) |
3 March 2009 | Appointment terminated director nicholas scott-barrett (1 page) |
3 March 2009 | Appointment terminated director matthew vickerstaff (1 page) |
9 February 2009 | Accounts made up to 30 September 2008 (12 pages) |
9 February 2009 | Accounts made up to 30 September 2008 (12 pages) |
20 March 2008 | Accounts made up to 30 September 2007 (12 pages) |
20 March 2008 | Accounts made up to 30 September 2007 (12 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 May 2007 | Accounts made up to 30 September 2006 (12 pages) |
14 May 2007 | Accounts made up to 30 September 2006 (12 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
13 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
27 February 2006 | Location of debenture register (1 page) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Location of debenture register (1 page) |
27 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o david webster group netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o david webster group netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page) |
27 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
27 February 2006 | Location of register of members (1 page) |
4 February 2006 | Accounts made up to 30 September 2005 (11 pages) |
4 February 2006 | Accounts made up to 30 September 2005 (11 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Memorandum and Articles of Association (16 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Memorandum and Articles of Association (16 pages) |
14 April 2005 | Accounts made up to 30 September 2004 (11 pages) |
14 April 2005 | Accounts made up to 30 September 2004 (11 pages) |
8 April 2005 | Return made up to 24/02/05; full list of members
|
8 April 2005 | Return made up to 24/02/05; full list of members
|
11 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
4 March 2004 | Accounts made up to 30 September 2003 (11 pages) |
4 March 2004 | Accounts made up to 30 September 2003 (11 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
14 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
22 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
5 November 2001 | Location of debenture register (2 pages) |
5 November 2001 | Location of register of members (1 page) |
5 November 2001 | Location of register of members (1 page) |
5 November 2001 | Location of debenture register (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
10 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
11 December 1998 | Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 December 1998 | Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
10 December 1998 | New director appointed (2 pages) |
5 December 1998 | Particulars of mortgage/charge (11 pages) |
5 December 1998 | Particulars of mortgage/charge (11 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Incorporation (18 pages) |
24 February 1998 | Incorporation (18 pages) |