About

Registered Number: 00689414
Date of Incorporation: 11/04/1961 (63 years ago)
Company Status: Active
Registered Address: Pindar Rd. Industrial Estate,, Hoddesdon,, Herts., EN11 0EU

 

Humphrey & Stretton Plc was founded on 11 April 1961 and has its registered office in Herts., it's status is listed as "Active". The company has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMPHREY, Scott David Carter 13 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 October 2018
AP03 - Appointment of secretary 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 11 December 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 23 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 24 January 2007
353 - Register of members 24 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 07 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2006
353 - Register of members 07 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 05 February 1999
363s - Annual Return 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
395 - Particulars of a mortgage or charge 11 May 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 11 February 1996
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
CERT5 - Re-registration of a company from private to public 10 November 1995
AA - Annual Accounts 10 November 1995
AUDR - Auditor's report 10 November 1995
MAR - Memorandum and Articles - used in re-registration 10 November 1995
AUDS - Auditor's statement 10 November 1995
BS - Balance sheet 10 November 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 10 November 1995
43(3) - Application by a private company for re-registration as a public company 10 November 1995
RESOLUTIONS - N/A 08 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
123 - Notice of increase in nominal capital 08 November 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 12 March 1994
288 - N/A 24 January 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 27 February 1991
288 - N/A 07 September 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 13 October 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2012 Outstanding

N/A

Legal charge 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.