Hoddesdon
EN11 9JL
Secretary Name | Mark John Balmforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(4 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Links Hertford Road Hoddesdon EN11 9JL |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(20 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER |
Director Name | Gordon Derek Michael Cranmer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 97 North Street Nazeing Waltham Abbey Essex EN9 2NJ |
Director Name | Mr Terry Gordon Cranmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochford Close Turnford Broxbourne Hertfordshire EN10 6DA |
Director Name | Ian Jonathan Garner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Depot Manager |
Correspondence Address | 141 Conway Road Southgate London N14 7BH |
Secretary Name | Mr Terry Gordon Cranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochford Close Turnford Broxbourne Hertfordshire EN10 6DA |
Director Name | Mr Jason Lee Balmforth |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 February 2024) |
Role | Cd |
Country of Residence | England |
Correspondence Address | Rosebank Colliers End Ware Hertfordshire SG11 1ER |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | dontelroofingsuppliesltd.co.uk |
---|---|
Telephone | 01992 639610 |
Telephone region | Lea Valley |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jason Lee Balmforth 50.00% Ordinary |
---|---|
50 at £1 | Mark John Balmforth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,189 |
Cash | £151,473 |
Current Liabilities | £877,928 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 August 2012 | Delivered on: 24 August 2012 Persons entitled: Oram & Robinson Limited Classification: Rent deposit deed 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: A rent deposit pursuant to the terms of a rent deposit dated 13 august 2012 see image for full details. Outstanding |
---|---|
16 May 2006 | Delivered on: 18 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
21 July 2003 | Delivered on: 23 July 2003 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 |
30 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
25 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 August 2018 | Registered office address changed from Conduit House Conduit Lane Hoddesdon EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page) |
4 July 2018 | Secretary's details changed for Mark John Balmforth on 28 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mr Mark John Balmforth on 26 June 2018 (2 pages) |
4 July 2018 | Change of details for Mr Mark John Balmforth as a person with significant control on 28 June 2018 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Mark John Balmforth as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jason Lee Balmforth as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jason Lee Balmforth as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mark John Balmforth as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Jason Lee Balmforth on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Jason Lee Balmforth on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Jason Lee Balmforth on 3 July 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Jason Lee Balmforth on 1 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Jason Lee Balmforth on 1 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Jason Lee Balmforth on 1 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 June 2011 | Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mark John Balmforth on 30 April 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mark John Balmforth on 30 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages) |
8 June 2011 | Director's details changed for Mark John Balmforth on 30 April 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 June 2010 | Director's details changed for Mark John Balmforth on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Jason Lee Balmforth on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark John Balmforth on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Jason Lee Balmforth on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark John Balmforth on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Jason Lee Balmforth on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 August 2009 | Return made up to 06/06/09; full list of members (5 pages) |
13 August 2009 | Return made up to 06/06/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 September 2008 | Return made up to 06/06/08; change of members (7 pages) |
15 September 2008 | Return made up to 06/06/08; change of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 February 2008 | Appointment terminated director and secretary terry cranmer (1 page) |
27 February 2008 | Secretary appointed mark john balmforth (2 pages) |
27 February 2008 | Appointment terminated director and secretary terry cranmer (1 page) |
27 February 2008 | Appointment terminated director gordon cranmer (1 page) |
27 February 2008 | Director appointed jason lee balmforth (2 pages) |
27 February 2008 | Secretary appointed mark john balmforth (2 pages) |
27 February 2008 | Director appointed jason lee balmforth (2 pages) |
27 February 2008 | Appointment terminated director gordon cranmer (1 page) |
19 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
6 October 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
6 October 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
18 May 2006 | Particulars of mortgage/charge (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2005 | Return made up to 06/06/05; full list of members
|
2 June 2005 | Return made up to 06/06/05; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 July 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
13 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
13 July 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
8 August 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
6 June 2003 | Incorporation (19 pages) |
6 June 2003 | Incorporation (19 pages) |