Rayne Road
Braintree
Essex
CM7 2YG
Secretary Name | Janette Ann Blackaby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Office Manageress |
Correspondence Address | 6 Swinborne Drive Springwood Industrial Estate Rayne Road Braintree Essex CM7 2YG |
Director Name | Mr Gideon Michael Hardy |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(79 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 6 Swinborne Drive Springwood Industrial Estate Rayne Road Braintree Essex CM7 2YG |
Director Name | Peter William Hardy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 March 2008) |
Role | Engineer |
Correspondence Address | 45 Blackwater Way Braintree Essex CM7 9BX |
Director Name | Tom Hardy |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 August 2002) |
Role | Engineer/Retired |
Correspondence Address | 2a Grove Field Braintree Essex CM7 5NS |
Director Name | William Stephen Hardy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 September 2005) |
Role | Engineer |
Correspondence Address | Bawn Cottage Bawn Close Braintree Essex CM7 9AY |
Secretary Name | Ethelwynne Maud Wait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | 40 Goldingham Drive Braintree Essex CM7 7DD |
Director Name | Miss Rosalind Anne Hardy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Greenstead Green Halstead Essex CO9 1QZ |
Website | lph-uk.co.uk |
---|
Registered Address | 6 Swinborne Drive Springwood Industrial Estate Braintree Essex CM7 2YG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
33 at £1 | Robert Ian Hardy 37.08% Ordinary A |
---|---|
31 at £1 | Gideon M. Hardy 34.83% Ordinary D |
25 at £1 | Rosalind Anne Hardy 28.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £768,028 |
Cash | £183,600 |
Current Liabilities | £107,078 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (8 months from now) |
16 August 1999 | Delivered on: 25 August 1999 Satisfied on: 4 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 swinborne drive springwood industrial estate braintree essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
9 October 1984 | Delivered on: 22 October 1984 Satisfied on: 4 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/3/64. Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company. Fully Satisfied |
21 August 1973 | Delivered on: 31 August 1973 Satisfied on: 4 March 2005 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: L/H land on north side of rayner rd. Braintree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1964 | Delivered on: 10 April 1964 Satisfied on: 4 March 2005 Persons entitled: Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due etc. Particulars: (See doc for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
25 May 2023 | Appointment of Mr Jacob Sutton Hardy as a director on 20 April 2023 (2 pages) |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 May 2023 | Appointment of Mr Samuel Arthur Hardy as a director on 20 April 2023 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
18 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 November 2021 | Director's details changed for Mr Robert Ian Hardy on 3 November 2021 (2 pages) |
3 November 2021 | Change of details for Mr Robert Ian Hardy as a person with significant control on 3 November 2021 (2 pages) |
3 November 2021 | Secretary's details changed for Janette Ann Blackaby on 3 November 2021 (1 page) |
21 October 2021 | Change of details for Miss Rosalind Anne Hardy as a person with significant control on 2 October 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
9 July 2019 | Change of details for Mr Gideon Michael Hardy as a person with significant control on 15 January 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Gideon Michael Hardy on 15 January 2019 (2 pages) |
5 June 2019 | Change of details for Mr Gideon Michael Hardy as a person with significant control on 4 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Gideon Michael Hardy on 4 June 2019 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 January 2019 | Change of details for Mr Gideon Michael Hardy as a person with significant control on 15 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Gideon Michael Hardy on 15 January 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
30 July 2018 | Change of details for Miss Rosalind Anne Hardy as a person with significant control on 26 March 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 April 2015 | Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015 (1 page) |
10 April 2015 | Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015 (1 page) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Secretary's details changed for Janette Ann Blackaby on 1 January 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Janette Ann Blackaby on 1 January 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Janette Ann Blackaby on 1 January 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated director peter hardy (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Gbp ic 150/89\26/03/08\gbp sr 61@1=61\ (2 pages) |
30 April 2008 | Appointment terminated director peter hardy (1 page) |
30 April 2008 | Gbp ic 150/89\26/03/08\gbp sr 61@1=61\ (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 14/12/06 (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 14/12/06 (1 page) |
22 November 2006 | £ ic 200/150 23/10/06 £ sr 50@1=50 (1 page) |
22 November 2006 | £ ic 200/150 23/10/06 £ sr 50@1=50 (1 page) |
4 November 2006 | Resolutions
|
4 November 2006 | Resolutions
|
4 November 2006 | Resolutions
|
4 November 2006 | Resolutions
|
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
8 August 2006 | Return made up to 24/07/06; full list of members (4 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 July 2005 | Return made up to 24/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 24/07/05; full list of members (4 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
21 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 July 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 July 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
4 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members
|
8 August 2001 | Return made up to 24/07/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members
|
18 August 2000 | Return made up to 24/07/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 24/07/99; no change of members
|
19 August 1999 | Return made up to 24/07/99; no change of members
|
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 24/07/98; change of members (6 pages) |
28 July 1998 | Return made up to 24/07/98; change of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 August 1996 | Return made up to 24/07/96; no change of members
|
14 August 1996 | Return made up to 24/07/96; no change of members
|
7 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |