Lower Hatfield Road
Hertford
Herts
SG13 8LA
Secretary Name | Fred John Colborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Calton Road New Barnet Hertfordshire EN5 1BY |
Director Name | Mr Raymond Martin Andes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Henrys Avenue Woodford Green Essex IG8 9RB |
Director Name | Gregory Andrew White |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(1 year after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Mr Ian Anthony Durston White |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(1 year after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Herts SG13 8LA |
Director Name | Caroline Gail Webster |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grange Avenue Totteridge London N20 8AD |
Director Name | Tracey Jane Wilkin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches 17 Carbone Hill Northaw Herts EN6 4PJ |
Director Name | Mr Robert Miles Barton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Park Lane Earls Colne Colchester Essex CO6 2RJ |
Director Name | Mr Raymond Peter Edward Andes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbarn 4 Pynchon Hall Wrights Green Little Hallingbury Bishops Stortford Hertfordshire EN22 7RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | awabathroomstoday.co.uk |
---|
Registered Address | 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26.9k at £1 | Caroline Gale Webster 7.44% Ordinary |
---|---|
26.9k at £1 | Tracey Jane Wilkin 7.44% Ordinary |
12.4k at £1 | Laura Kathleen Andes 3.43% Ordinary A |
12.4k at £1 | Raymond Martin Andes 3.43% Ordinary A |
11.9k at £1 | Gregory Andrew White 3.29% Ordinary B |
11.9k at £1 | Ian Anthony Durston White 3.29% Ordinary B |
86.7k at £1 | Mr Barry White 23.95% Ordinary |
9.9k at £1 | Mr B. White & Mrs T. Wilkin & Brian Michael Hosier & Mrs C. Webster 2.74% Ordinary B |
70.3k at £1 | Gregory Andrew White 19.42% Ordinary |
70.3k at £1 | Ian Anthony Durston White 19.42% Ordinary |
6.9k at £1 | Caroline Gale Webster 1.92% Ordinary B |
6.9k at £1 | Tracey Jane Wilkin 1.92% Ordinary B |
4.2k at £1 | Georgina Andes 1.16% Ordinary A |
4.2k at £1 | Matthew Andes 1.16% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,319,849 |
Gross Profit | £3,778,515 |
Net Worth | £2,530,299 |
Cash | £935,307 |
Current Liabilities | £2,587,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
28 November 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2005 | Delivered on: 7 October 2005 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 |
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
17 January 2023 | Director's details changed for Caroline Gail Webster on 17 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Tracey Jane Wilkin on 17 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 17 December 2022 with updates (5 pages) |
10 January 2023 | Satisfaction of charge 1 in full (1 page) |
6 December 2022 | Registration of charge 053162300002, created on 28 November 2022 (4 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
29 March 2022 | Auditor's resignation (1 page) |
28 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
8 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Raymond Peter Edward Andes as a director on 8 August 2017 (1 page) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
27 February 2019 | Director's details changed for Tracey Jane Wilkin on 15 February 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
22 June 2015 | Registered office address changed from , Atlas House Stratton Business, Park Montgomery Way, Biggleswade, Bedfordshrie, SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Atlas House Stratton Business Park Montgomery Way Biggleswade Bedfordshrie SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from , Atlas House Stratton Business, Park Montgomery Way, Biggleswade, Bedfordshrie, SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page) |
29 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
13 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (12 pages) |
13 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (12 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (12 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (12 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (12 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (12 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
18 February 2010 | Director's details changed for Mr Raymond Peter Edward Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Raymond Peter Edward Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Tracey Jane Wilkin on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (13 pages) |
18 February 2010 | Director's details changed for Tracey Jane Wilkin on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Barry White on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (13 pages) |
18 February 2010 | Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Barry White on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Raymond Peter Edward Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Barry White on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Tracey Jane Wilkin on 1 January 2010 (2 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 April 2009 | Appointment terminated director robert barton (1 page) |
4 April 2009 | Appointment terminated director robert barton (1 page) |
29 January 2009 | Return made up to 17/12/08; full list of members (11 pages) |
29 January 2009 | Return made up to 17/12/08; full list of members (11 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (6 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (6 pages) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 February 2007 | Return made up to 17/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 17/12/06; full list of members (6 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
22 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
22 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
21 January 2006 | Secretary resigned (1 page) |
21 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 291-295 hornsey road, upper holloway, london, N19 4HW (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 291-295 hornsey road upper holloway london N19 4HW (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
16 March 2005 | Ad 01/02/05--------- £ si 321670@1=321670 £ ic 2/321672 (4 pages) |
16 March 2005 | Particulars of contract relating to shares (2 pages) |
16 March 2005 | Particulars of contract relating to shares (2 pages) |
16 March 2005 | Ad 01/02/05--------- £ si 321670@1=321670 £ ic 2/321672 (4 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 December 2004 | Incorporation (19 pages) |
17 December 2004 | Incorporation (19 pages) |