Watford
Herts
WD17 1DA
Director Name | Mr Ian Michael Langley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Bridge Street Walton On Thames Surrey KT12 1AY |
Director Name | Mr Martyn Roland Harmes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Old Ferry Drive Wraysbury Staines Middlesex TW19 5JT |
Director Name | Julie Alton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brook End Repton Derby DE65 6FW |
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Director Name | Mr Simon John Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Donnacha Sean Holly |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Colm John McGinley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr James Grant Henderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(21 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.jenrickengineering.co.uk |
---|---|
Telephone | 01283 548121 |
Telephone region | Burton-on-Trent |
Registered Address | 56 Clarendon Road Watford Herts WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Simon Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,963,102 |
Gross Profit | £2,033,797 |
Net Worth | £1,262,084 |
Cash | £167 |
Current Liabilities | £748,616 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument. Outstanding |
---|---|
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
21 January 2022 | Delivered on: 1 February 2022 Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties (as Defined in the Charging Instrument)). Classification: A registered charge Particulars: Unregistered land known as units b & c, burridges barn, crick leased to the company under a lease dated 7 june 2019. for full details of the charges, please refer to the charging document directly. Outstanding |
21 January 2022 | Delivered on: 1 February 2022 Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties (as Defined in the Charging Instrument)). Classification: A registered charge Particulars: Unregistered land known as units b & c, burridges barn, crick leased to the company under a lease dated 7 june 2019. for full details of the charges, please refer to the charging document directly. Outstanding |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 February 2002 | Delivered on: 19 February 2002 Persons entitled: Hsbc 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 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
2 August 2023 | Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages) |
1 August 2023 | Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Ian David Savage as a director on 30 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Julie Alton as a director on 31 March 2023 (1 page) |
30 January 2023 | Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
1 February 2022 | Registration of charge 042787360003, created on 21 January 2022 (14 pages) |
1 February 2022 | Registration of charge 042787360004, created on 21 January 2022 (14 pages) |
1 February 2022 | Registration of charge 042787360006, created on 28 January 2022 (25 pages) |
1 February 2022 | Registration of charge 042787360005, created on 28 January 2022 (13 pages) |
28 January 2022 | Director's details changed for Mr James Grant Henderson on 10 December 2021 (2 pages) |
26 January 2022 | Registration of charge 042787360002, created on 26 January 2022 (24 pages) |
18 January 2022 | Termination of appointment of Simon John Murphy as a director on 10 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Martyn Roland Harmes as a director on 10 December 2021 (1 page) |
15 December 2021 | Registered office address changed from The Clock Tower Bridge Street Walton on Thames Surrey KT12 1AY to 56 Clarendon Road Watford Herts WD17 1DA on 15 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Graham Patrick Harmes as a secretary on 10 December 2021 (1 page) |
15 December 2021 | Cessation of Simon Holdings Plc as a person with significant control on 10 December 2021 (1 page) |
15 December 2021 | Appointment of Mr Colm John Mcginley as a director on 10 December 2021 (2 pages) |
15 December 2021 | Appointment of Mr James Grant Henderson as a director on 10 December 2021 (2 pages) |
15 December 2021 | Appointment of Mr Donnacha Sean Holly as a director on 10 December 2021 (2 pages) |
15 December 2021 | Notification of Mcg Group (Midco) Limited as a person with significant control on 10 December 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
5 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
11 June 2021 | Termination of appointment of Patrick Francis Murphy as a director on 30 May 2021 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 February 2017 | Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Julie Alton on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Julie Alton on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Julie Alton on 1 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 August 2010 | Director's details changed for Julie Alton on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Julie Alton on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 September 2007 | Return made up to 30/08/07; no change of members
|
11 September 2007 | Return made up to 30/08/07; no change of members
|
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members
|
11 September 2006 | Return made up to 30/08/06; full list of members
|
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
23 September 2005 | Company name changed altech LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed altech LIMITED\certificate issued on 23/09/05 (2 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members
|
12 September 2005 | Return made up to 30/08/05; full list of members
|
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members
|
15 September 2003 | Return made up to 30/08/03; full list of members
|
11 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 October 2002 | Return made up to 30/08/02; full list of members
|
4 October 2002 | Return made up to 30/08/02; full list of members
|
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2001 | Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
31 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
30 August 2001 | Incorporation (19 pages) |
30 August 2001 | Incorporation (19 pages) |