UKBizDB.co.uk

HERTFORD OFFSET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hertford Offset Limited. The company was founded 50 years ago and was given the registration number 01160209. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:HERTFORD OFFSET LIMITED
Company Number:01160209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1974
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director08 March 2024Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Secretary28 November 2003Active
8 Rise Cottages, Widford, Ware, SG12 8SB

Secretary-Active
10 Pettys Close, Cheshunt, EN8 0EW

Director01 November 2001Active
25 Firs Walk, Tewin, Welwyn, AL6 0NY

Director03 March 2000Active
15 Dellcroft Way, Harpenden, AL5 2NQ

Director24 August 1998Active
Manor Farm Ayot Little Green, Ayot St Peter, Welwyn, AL6 9BD

Director24 August 1998Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director-Active
Rosemead 2 St Marys Close, Aston End Road, Aston, SG2 7EQ

Director-Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director25 July 1996Active

People with Significant Control

Hertford Offset Holdings Ltd
Notified on:08 March 2024
Status:Active
Country of residence:United Kingdom
Address:1st Floor Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilkerson Developments Limited
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rosemary Kelsall Wilkerson
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-14Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-03Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.