Bishop's Stortford
Hertfordshire
CM23 5FA
Director Name | Mr Hugh Kennaway |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | No 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Paul Francis Shrieve |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(47 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2019(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Robert Herbert Wightman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Loss Adjuster |
Correspondence Address | Hereward Main Road Wormingford Colchester Essex CO6 3AX |
Director Name | Peter John Williams |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 1997) |
Role | Economist |
Correspondence Address | Ivy Cottage Crabtree Lane Pirton Hertfordshire SG5 3QE |
Secretary Name | Mr Joseph Charles Zammit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 67 Rothbury Avenue Rainham Essex RM13 9HY |
Director Name | David Charles Craig |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Loss Adjuster |
Correspondence Address | Swallow Loft Netherton Bridge Of Allan Stirlingshire FK9 4NE Scotland |
Director Name | Mr Kevin Edward Jarman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 19 November 2020) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Old Quail Farm Church Hill Hempstead Saffron Walden Essex CB10 2PA |
Director Name | John Edward Donald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(22 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2008) |
Role | Loss Adjuster |
Correspondence Address | 11 Laburnum Way Rayleigh Essex SS6 7GN |
Director Name | Mark Elliot Stronge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(22 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 June 2019) |
Role | Loss Adjustor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Andrew Rees |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2017) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Secretary Name | Stephen Merrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(27 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 27 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trent Avenue Ealing London W5 4TL |
Director Name | Charlotte Patricia Bettina Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2017) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 81 Brondesbury Road London NW6 6BB |
Director Name | Mr David Charles Cox |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2022) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Mr Georges Kuoch |
---|---|
Status | Resigned |
Appointed | 27 July 2016(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | planetswater.com |
---|---|
Telephone | 020 79291301 |
Telephone region | London |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2.6k at £1 | Matthews Daniel Holdings LTD 51.00% Ordinary A |
---|---|
2.5k at £1 | Matthews Daniel Holdings LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,194,369 |
Net Worth | £3,577,540 |
Cash | £352,704 |
Current Liabilities | £7,172,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
2 August 2010 | Delivered on: 7 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
2 August 2010 | Delivered on: 7 August 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 October 2005 | Delivered on: 7 November 2005 Satisfied on: 2 October 2008 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. Fully Satisfied |
6 October 1995 | Delivered on: 14 October 1995 Satisfied on: 12 October 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
24 June 1988 | Delivered on: 29 June 1988 Satisfied on: 12 October 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over ndertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
21 September 1984 | Delivered on: 1 October 1984 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re matthews daniel international (london) limited treasurers office deposit. Fully Satisfied |
7 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 April 2017 | Termination of appointment of Charlotte Patricia Bettina Brown as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Andrew Rees as a director on 31 March 2017 (1 page) |
20 October 2016 | Appointment of Mr David Charles Cox as a director on 1 January 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
27 July 2016 | Appointment of Mr Georges Kuoch as a secretary on 27 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Stephen Merrill as a secretary on 27 July 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 November 2015 | Director's details changed for Mr Gary Robert Mawditt on 26 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Gary Robert Mawditt as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Hugh Kennaway as a director on 24 November 2015 (2 pages) |
12 November 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 September 2015 | Director's details changed for Mark Elliot Stronge on 20 November 2014 (2 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Andrew Rees on 21 August 2015 (2 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Andrew Rees on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Rees on 7 September 2010 (2 pages) |
24 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (14 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (15 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
29 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
7 December 2009 | Registered office address changed from 37-39 Lime Street London EC3M 7AY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 37-39 Lime Street London EC3M 7AY on 7 December 2009 (1 page) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director john donald (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
4 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
12 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
16 June 2006 | New director appointed (2 pages) |
7 November 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members
|
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
7 April 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 October 2002 | Return made up to 07/09/02; full list of members
|
2 October 2002 | New secretary appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
8 January 2001 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 October 2000 | Return made up to 07/09/00; full list of members (7 pages) |
19 May 2000 | Director's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 October 1999 | Return made up to 07/09/99; no change of members
|
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
9 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
21 June 1996 | Director resigned (1 page) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 September 1995 | Director resigned (2 pages) |
12 October 1994 | Return made up to 07/09/94; no change of members
|
4 November 1993 | Return made up to 07/09/93; full list of members
|
26 September 1991 | New director appointed (4 pages) |
17 October 1990 | Return made up to 08/10/90; full list of members (4 pages) |
26 September 1989 | Return made up to 22/09/89; full list of members (4 pages) |
9 September 1988 | Return made up to 24/08/88; full list of members (5 pages) |
29 June 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1982 | Company name changed\certificate issued on 18/03/82 (3 pages) |
29 June 1976 | Alter mem and arts (32 pages) |
16 April 1975 | Alter mem and arts (20 pages) |
26 March 1975 | Incorporation (13 pages) |