Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director Name | Mrs Patricia Anne Middleton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Secretary Name | Mrs Patricia Anne Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2001(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Director Name | Miss Francesca Clare Middleton |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane, Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Director Name | Mr Oliver Charles Middleton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane, Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Director Name | Mrs Sara Wheat |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(22 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 135 High Street Rickmansworth WD3 1AR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ms Suzanne Roger-Lund |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 135 High Street Rickmansworth WD3 1AR |
Website | tradelinksolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01923 713840 |
Telephone region | Watford |
Registered Address | Barkhill House Shire Lane, Chorleywood Rickmansworth Hertfordshire WD3 5NT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2k at £1 | A.r. Middleton 50.00% Ordinary |
---|---|
2k at £1 | P.a. Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,771,789 |
Gross Profit | £3,033,122 |
Net Worth | £4,993,667 |
Cash | £1,422,705 |
Current Liabilities | £4,995,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
---|---|
22 August 2017 | Change of details for Mrs Patricia Anne Middleton as a person with significant control on 1 April 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Change of details for Mr Anthony Robert Middleton as a person with significant control on 1 April 2017 (2 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
13 January 2015 | Company name changed latent energy LIMITED\certificate issued on 13/01/15
|
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
27 October 2014 | Appointment of Mrs Suzanne Jeanette Roger-Lund as a director on 24 October 2014 (2 pages) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2014 | Current accounting period shortened from 30 September 2013 to 30 March 2013 (1 page) |
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
29 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
31 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Ad 22/08/01-25/03/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (2 pages) |
22 August 2001 | Incorporation (12 pages) |