Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.V.HESSEL LIMITED
Company Information for

A.V.HESSEL LIMITED

PALMERS BARN STATION ROAD, LONG MARSTON, TRING, HERTFORDSHIRE, HP23 4QS,
Company Registration Number
00634138
Private Limited Company
Active

Company Overview

About A.v.hessel Ltd
A.V.HESSEL LIMITED was founded on 1959-08-04 and has its registered office in Tring. The organisation's status is listed as "Active". A.v.hessel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.V.HESSEL LIMITED
 
Legal Registered Office
PALMERS BARN STATION ROAD
LONG MARSTON
TRING
HERTFORDSHIRE
HP23 4QS
Other companies in HP23
 
Filing Information
Company Number 00634138
Company ID Number 00634138
Date formed 1959-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.V.HESSEL LIMITED
The accountancy firm based at this address is PALMERS BUSINESS SUPPORT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.V.HESSEL LIMITED

Current Directors
Officer Role Date Appointed
JANINE NICOL
Company Secretary 1994-11-21
JOHN GUNNELL
Director 2000-08-31
ADAM ABRAHAM BURL BRADBURY SWIRSKY
Director 1992-04-17
JOSHUA MAX BRADBURY SWIRSKY
Director 1992-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE MAY SWIRSKY
Director 1992-04-17 2014-06-18
RONALD GORDON
Director 1994-08-31 2000-04-09
JOSHUA MAX BRADBURY SWIRSKY
Company Secretary 1992-04-17 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GUNNELL CAPITAL & CONTINENTAL HOLDINGS LIMITED Director 2002-04-08 CURRENT 1972-05-15 Active
JOHN GUNNELL WILTLOW LIMITED Director 2000-08-31 CURRENT 1988-02-19 Active
JOHN GUNNELL A.J.A. TAYLOR AND COMPANY LIMITED Director 1998-06-15 CURRENT 1922-03-30 Active
ADAM ABRAHAM BURL BRADBURY SWIRSKY WILTLOW LIMITED Director 1992-04-17 CURRENT 1988-02-19 Active
JOSHUA MAX BRADBURY SWIRSKY DISABILITY AND DEVELOPMENT PARTNERS Director 1995-12-14 CURRENT 1995-02-28 Active
JOSHUA MAX BRADBURY SWIRSKY WILTLOW LIMITED Director 1992-04-17 CURRENT 1988-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-15Appointment of Mr Adam John Gunnell as company secretary on 2023-02-15
2023-02-15AP03Appointment of Mr Adam John Gunnell as company secretary on 2023-02-15
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 006341380010
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341380010
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341380009
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02MR05
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 6000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 6000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341380008
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 6000
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 6000
2015-03-16AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Mr John Gunnell on 2014-04-05
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SWIRSKY
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM Bartlow Park Camps Road Bartlow Cambridge CB21 4PP
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-19AR0107/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AUDAUDITOR'S RESIGNATION
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM C/O Morley & Scott Lynton House 7-12 Tavistock Square London WC1H 9LT
2013-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341380006
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341380007
2013-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341380005
2013-03-08AR0107/03/13 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0117/04/12 FULL LIST
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-16AR0117/04/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17AR0117/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY SWIRSKY / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ABRAHAM BURL BRADBURY SWIRSKY / 17/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE NICOL / 17/04/2010
2009-12-14MISCSECTION 519
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS
2009-02-02363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2009-01-05363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-09-12288aNEW DIRECTOR APPOINTED
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-22363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-11363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-26363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-21363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-01395PARTICULARS OF MORTGAGE/CHARGE
1996-05-19363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-04-15SRES01ADOPT MEM AND ARTS 03/04/96
1996-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.V.HESSEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.V.HESSEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-10 Outstanding LLOYDS BANK PLC
2013-06-15 Outstanding LLOYDS TSB BANK PLC
2013-06-15 Outstanding LLOYDS TSB BANK PLC
2013-04-23 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1996-05-31 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-04-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-06-05 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-04-27 Satisfied BARCLAYS BANK PLC,
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.V.HESSEL LIMITED

Intangible Assets
Patents
We have not found any records of A.V.HESSEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.V.HESSEL LIMITED
Trademarks
We have not found any records of A.V.HESSEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.V.HESSEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.V.HESSEL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.V.HESSEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.V.HESSEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.V.HESSEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.