Radlett
Hertfordshire
WD7 8PH
Secretary Name | Mr Paul Andrew Haworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Battlers Green House Radlett Hertfordshire WD7 8PH |
Director Name | Mrs Gillian Margaret Haworth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Battlers Green House Common Lane Radlett Herts WD7 8PH |
Director Name | Mr Andrew John Haworth |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Battlers Green Farm Radlett Hertfordshire WD7 8PH |
Director Name | Roman Palenik |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 40 Hawkshill Dellfield St Albans Hertfordshire AL1 5HU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | www.battlersgreenfarm.co.uk/retailers/thebullpen.html |
---|---|
Email address | [email protected] |
Telephone | 01923 857505 |
Telephone region | Watford |
Registered Address | Battlers Green Farm Radlett Hertfordshire WD7 8PH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
1 at £1 | Gillian Margaret Haworth 50.00% Ordinary |
---|---|
1 at £1 | Paul Andrew Haworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,012 |
Cash | £16,135 |
Current Liabilities | £318,707 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
13 October 2020 | Delivered on: 15 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 October 2020 | Registration of charge 058517190001, created on 13 October 2020 (41 pages) |
---|---|
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 October 2019 | Appointment of Mr Andrew John Haworth as a director on 22 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Director's details changed for Gillian Margaret Haworth on 20 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Gillian Margaret Haworth on 20 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 July 2009 | Appointment terminated director roman palenik (1 page) |
24 July 2009 | Appointment terminated director roman palenik (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
24 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
20 June 2006 | Incorporation (12 pages) |
20 June 2006 | Incorporation (12 pages) |