Company NameDontel Group Limited
DirectorsNathan Peter Hubbard and Stacey Leanne Hubbard
Company StatusActive
Company Number05648951
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Nathan Peter Hubbard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton House Delamare Road
Cheshunt
Waltham Cross
EN8 9SG
Director NameMrs Stacey Leanne Hubbard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton House Delamare Road
Cheshunt
Waltham Cross
EN8 9SG
Director NameGordon Derek Michael Cranmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 97 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
Director NameJeanne Cranmer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
97 North Street, Nazeing
Waltham Abbey
Essex
EN9 2NJ
Director NameMrs Jackie Cranmer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochford Close
Turnford
Broxbourne
Hertfordshire
EN10 6DA
Director NameMr Terry Gordon Cranmer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochford Close
Turnford
Broxbourne
Hertfordshire
EN10 6DA
Secretary NameMr Terry Gordon Cranmer
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rochford Close
Turnford
Broxbourne
Hertfordshire
EN10 6DA

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Gordon Derek Michael Cranmer
25.00%
Ordinary
25 at £1Jackie Cranmer
25.00%
Ordinary
25 at £1Jeanne Cranmer
25.00%
Ordinary
25 at £1Terry Gordon Cranmer
25.00%
Ordinary

Financials

Year2014
Net Worth£714,541
Cash£764,238
Current Liabilities£218,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Charges

16 March 2006Delivered on: 23 March 2006
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
7 February 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
9 May 2023Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 9 May 2023 (1 page)
15 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
11 March 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 February 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Registered office address changed from Conduit House, Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
5 February 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
1 February 2018Notification of Nathan Peter Hubbard as a person with significant control on 30 June 2017 (2 pages)
1 February 2018Cessation of Terry Gordon Cranmer as a person with significant control on 30 June 2017 (1 page)
1 February 2018Cessation of Jackie Cranmer as a person with significant control on 30 June 2017 (1 page)
8 August 2017Appointment of Mrs Stacey Leanne Hubbard as a director on 30 June 2017 (2 pages)
8 August 2017Termination of appointment of Jackie Cranmer as a director on 30 June 2017 (1 page)
8 August 2017Termination of appointment of Terry Gordon Cranmer as a secretary on 30 June 2017 (1 page)
8 August 2017Termination of appointment of Terry Gordon Cranmer as a director on 30 June 2017 (1 page)
8 August 2017Termination of appointment of Terry Gordon Cranmer as a secretary on 30 June 2017 (1 page)
8 August 2017Appointment of Mrs Stacey Leanne Hubbard as a director on 30 June 2017 (2 pages)
8 August 2017Termination of appointment of Terry Gordon Cranmer as a director on 30 June 2017 (1 page)
8 August 2017Termination of appointment of Jackie Cranmer as a director on 30 June 2017 (1 page)
8 August 2017Appointment of Mr Nathan Peter Hubbard as a director on 30 June 2017 (2 pages)
8 August 2017Appointment of Mr Nathan Peter Hubbard as a director on 30 June 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Satisfaction of charge 1 in full (1 page)
21 June 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
(5 pages)
29 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Purchase of own shares. (2 pages)
26 November 2015Cancellation of shares. Statement of capital on 10 August 2015
  • GBP 50
(3 pages)
26 November 2015Purchase of own shares. (2 pages)
26 November 2015Cancellation of shares. Statement of capital on 10 August 2015
  • GBP 50
(3 pages)
25 November 2015Purchase of own shares. (2 pages)
25 November 2015Purchase of own shares. (2 pages)
25 November 2015Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 75
(3 pages)
25 November 2015Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 75
(3 pages)
30 October 2015Termination of appointment of Jeanne Cranmer as a director on 10 April 2015 (1 page)
30 October 2015Termination of appointment of Jeanne Cranmer as a director on 10 April 2015 (1 page)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
22 January 2015Termination of appointment of Gordon Derek Michael Cranmer as a director on 23 October 2014 (1 page)
22 January 2015Termination of appointment of Gordon Derek Michael Cranmer as a director on 23 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
1 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Gordon Derek Michael Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Terry Gordon Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jeanne Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Terry Gordon Cranmer on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Jackie Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jeanne Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Terry Gordon Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jeanne Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jackie Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gordon Derek Michael Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jackie Cranmer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gordon Derek Michael Cranmer on 4 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 08/12/08; full list of members (5 pages)
6 February 2009Return made up to 08/12/08; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 08/12/07; full list of members (3 pages)
17 January 2008Return made up to 08/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 08/12/06; full list of members (8 pages)
21 March 2007Return made up to 08/12/06; full list of members (8 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
8 December 2005Incorporation (19 pages)
8 December 2005Incorporation (19 pages)