Company NameHare And Ransome Joinery Ltd
DirectorGordon Carel Verhoef
Company StatusActive
Company Number09310774
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed29 July 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
EN11 0FJ
Director NameMr Timothy Justin Donlon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR
Director NameMr Anthony Charles Townend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR
Director NameMr Charles Thomas Anelay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

23 February 2024Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page)
22 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 29 June 2022 (7 pages)
2 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
14 March 2022Unaudited abridged accounts made up to 29 June 2021 (6 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 29 June 2020 (7 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 29 June 2019 (6 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 June 2019Unaudited abridged accounts made up to 29 June 2018 (6 pages)
21 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 November 2017Appointment of Springfield Secretaries Limited as a secretary on 1 September 2017 (2 pages)
21 November 2017Appointment of Springfield Secretaries Limited as a secretary on 1 September 2017 (2 pages)
21 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Notification of Shaws of Darwen Limited as a person with significant control on 1 August 2017 (1 page)
24 August 2017Notification of Shaws of Darwen Limited as a person with significant control on 24 August 2017 (1 page)
1 August 2017Appointment of Mr Gordon Carel Verhoef as a director on 29 July 2017 (2 pages)
1 August 2017Cessation of Charles Thomas Anelay as a person with significant control on 29 July 2017 (1 page)
1 August 2017Termination of appointment of Charles Thomas Anelay as a director on 29 July 2017 (1 page)
1 August 2017Termination of appointment of Charles Thomas Anelay as a director on 29 July 2017 (1 page)
1 August 2017Cessation of Harles Thomas Anelay as a person with significant control on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Gordon Carel Verhoef as a director on 29 July 2017 (2 pages)
20 July 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
20 July 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
18 April 2017Termination of appointment of Timothy Justin Donlon as a director on 12 April 2017 (1 page)
18 April 2017Termination of appointment of Anthony Charles Townend as a director on 12 April 2017 (1 page)
18 April 2017Termination of appointment of Timothy Justin Donlon as a director on 12 April 2017 (1 page)
18 April 2017Termination of appointment of Anthony Charles Townend as a director on 12 April 2017 (1 page)
22 February 2017Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 22 February 2017 (1 page)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 December 2016Director's details changed for Mr Charles Thomas Anelay on 30 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Anthony Charles Townend on 30 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Timothy Justin Donlon on 30 November 2016 (2 pages)
12 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
12 December 2016Director's details changed for Mr Timothy Justin Donlon on 30 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Anthony Charles Townend on 30 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Charles Thomas Anelay on 30 November 2016 (2 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
13 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
29 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 300
(6 pages)
29 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 300
(6 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 300
(28 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 300
(28 pages)