Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Director Name | Mrs Deborah Jayne Edgar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
Director Name | Mr Simon Paul Phipps |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
Secretary Name | Roderick Alexander Cochrane Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
Website | solafields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0284866 |
Telephone region | Freephone |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Mark Andrew Mckenzie Candlish 75.00% Ordinary |
---|---|
1.2k at £1 | Trustee Of M.a.m. Candlish 6.00% Ordinary |
3.8k at £1 | Emma Candlish 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,956,360 |
Cash | £971,315 |
Current Liabilities | £1,413,555 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
11 July 2017 | Delivered on: 22 July 2017 Persons entitled: Clere Ag Classification: A registered charge Outstanding |
---|---|
19 July 2016 | Delivered on: 29 July 2016 Persons entitled: Clere Ag Classification: A registered charge Outstanding |
21 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Satisfaction of charge 079006930001 in full (1 page) |
21 April 2020 | Satisfaction of charge 079006930002 in full (1 page) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 July 2017 | Registration of charge 079006930002, created on 11 July 2017 (26 pages) |
22 July 2017 | Registration of charge 079006930002, created on 11 July 2017 (26 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Registration of charge 079006930001, created on 19 July 2016 (26 pages) |
29 July 2016 | Registration of charge 079006930001, created on 19 July 2016 (26 pages) |
24 February 2016 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 23 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 23 February 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2015 (2 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Roderick Alexander Cochrane Tait as a secretary on 9 October 2015 (2 pages) |
21 November 2015 | Termination of appointment of Roderick Alexander Cochrane Tait as a secretary on 9 October 2015 (2 pages) |
20 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages) |
12 June 2014 | Statement by directors (1 page) |
12 June 2014 | Statement by directors (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Solvency statement dated 15/05/14 (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Statement of capital on 12 June 2014
|
12 June 2014 | Solvency statement dated 15/05/14 (1 page) |
12 June 2014 | Statement of capital on 12 June 2014
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Secretary's details changed for Roderick Alander Cochrane Tait on 23 May 2013 (1 page) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Secretary's details changed for Roderick Alander Cochrane Tait on 23 May 2013 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Appointment of Roderick Alander Cochrane Tait as a secretary (3 pages) |
5 June 2013 | Termination of appointment of Simon Phipps as a director (2 pages) |
5 June 2013 | Termination of appointment of Deborah Edgar as a director (2 pages) |
5 June 2013 | Termination of appointment of Deborah Edgar as a director (2 pages) |
5 June 2013 | Appointment of Roderick Alander Cochrane Tait as a secretary (3 pages) |
5 June 2013 | Termination of appointment of Simon Phipps as a director (2 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
18 July 2012 | Memorandum and Articles of Association (24 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Memorandum and Articles of Association (24 pages) |
18 July 2012 | Resolutions
|
28 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Appointment of Simon Paul Phipps as a director (3 pages) |
28 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Appointment of Deborah Jayne Edgar as a director (3 pages) |
28 February 2012 | Appointment of Deborah Jayne Edgar as a director (3 pages) |
28 February 2012 | Appointment of Simon Paul Phipps as a director (3 pages) |
6 January 2012 | Incorporation (32 pages) |
6 January 2012 | Director's details changed for Mr Mark Andrew Mckenzie Cavendish on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mark Andrew Mckenzie Cavendish on 6 January 2012 (2 pages) |
6 January 2012 | Incorporation (32 pages) |
6 January 2012 | Director's details changed for Mr Mark Andrew Mckenzie Cavendish on 6 January 2012 (2 pages) |