H.T. MADDOCKS AND SON (WHITCHURCH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewChange of details for Mr William Maddocks as a person with significant control on 2025-07-30

View Document

11/07/2511 July 2025 Notification of Kenneth Edward Hutchinson as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Mr William Maddocks as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Kenneth Edward Hutchinson on 2025-07-11

View Document

27/03/2527 March 2025 Satisfaction of charge 6 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Satisfaction of charge 005954450007 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 3 in full

View Document

12/12/2412 December 2024 Director's details changed for Mr Kenneth Edward Hutchinson on 2024-12-12

View Document

12/12/2412 December 2024 Secretary's details changed for Mr Kenneth Edward Hutchinson on 2024-12-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Registration of charge 005954450007, created on 2023-11-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Change of details for Mr William Maddocks as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr William Geoffrey Maddocks on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Peter David Bracegirdle on 2022-02-03

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MADDOCKS

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HUTCHINSON / 04/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD HUTCHINSON / 04/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH EDWARD HUTCHINSON / 04/10/2018

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 69460.00

View Document

20/02/1720 February 2017 07/12/16 STATEMENT OF CAPITAL GBP 269460

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 4-6 EASTGATE BUSINESS PARK WENTLOOG AVENUE CARDIFF CF3 2EY

View Document

03/01/173 January 2017 Registered office address changed from , Unit 4-6 Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY to Unit E1-E6 Capital Point,Capital Business Park, Parkway, Cardiff CF3 2PY on 2017-01-03

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 269360

View Document

18/11/1518 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/11/1321 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1321 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 269160

View Document

05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY MADDOCKS / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ELUNED ANN MADDOCKS / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER RANDOLPH MADDOCKS / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BRACEGIRDLE / 05/09/2013

View Document

15/08/1315 August 2013 ALTER ARTICLES 14/06/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM VENTURE HOUSE NAVIGATION PARK ABERCYNON CF45 4SN

View Document

18/03/1318 March 2013 Registered office address changed from , Venture House, Navigation Park, Abercynon, CF45 4SN on 2013-03-18

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PETER DAVID BRACEGIRDLE

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR WILLIAM GEOFFREY MADDOCKS

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/11/1024 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1014 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 268560

View Document

14/05/1014 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HUTCHINSON / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD HUTCHINSON / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ELUNED ANN MADDOCKS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RANDOLPH MADDOCKS / 26/11/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/10/0830 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0830 October 2008 ALTER ARTICLES 22/09/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 £ IC 235364/230364 20/12/06 £ SR 5000@1=5000

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: UPPER BOAT TRADING ESTATE PONTYPRIDD MID GLAM CF37 5BP

View Document

06/10/046 October 2004

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 26/10/02; NO CHANGE OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; NO CHANGE OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/05/014 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 £ SR 5000@1 12/07/99

View Document

23/11/9923 November 1999 £ SR 5000@1 16/01/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9615 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 VARYING SHARE RIGHTS AND NAMES 29/12/94

View Document

04/04/954 April 1995 CONVE 29/12/94

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 29/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 £ IC 100080/70364 15/07/94 £ SR 29716@1=29716

View Document

24/08/9424 August 1994 POS 29716X £1 SHRS 23/06/94

View Document

05/07/945 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 ALTER MEM AND ARTS 29/04/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/09/8912 September 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/09/871 September 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 01/06/85; FULL LIST OF MEMBERS

View Document

16/12/5716 December 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company