Company NameJohn Stuart & Co.Limited
DirectorsHillary Jane Wood and Paul Stuart Binns Wood
Company StatusActive
Company Number00064944
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Stuart Binns Wood
NationalityBritish
StatusCurrent
Appointed09 May 2002(100 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Director NameMrs Hillary Jane Wood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(100 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Director NameMr Paul Stuart Binns Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(100 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Director NameSimon William Peel Vickers Fletcher
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2002)
RoleRetired Banker
Correspondence Address5 Rooley Court
Sowerby Bridge
West Yorkshire
HX6 1LN
Director NameMr Peter Alfred Simkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RoleAdvertising Manager
Correspondence AddressHoarwithy House
Hoarwithy
Hereford
Herefordshire
HR2 6QR
Wales
Secretary NameMr Peter Alfred Simkins
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressHoarwithy House
Hoarwithy
Hereford
Herefordshire
HR2 6QR
Wales
Secretary NameKenneth French Forsyth
NationalityBritish
StatusResigned
Appointed20 December 2000(99 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressOld Coop Buildings
Town Hall Street
Sowerby Bridge
West Yorkshire
HX6 2EA
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed25 April 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2000)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

57.8k at £1Executors Of S. Fletcher
98.97%
Ordinary
600 at £1Paul Stuart Binns Wood
1.03%
Ordinary

Financials

Year2014
Net Worth-£36,676
Cash£33
Current Liabilities£38,591

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
31 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 58,376
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 58,376
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 58,376
(5 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 58,376
(5 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 58,376
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 58,376
(5 pages)
31 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 58,376
(5 pages)
31 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 58,376
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Hillary Jane Wood on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Hillary Jane Wood on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Hillary Jane Wood on 1 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 01/01/09; full list of members (4 pages)
5 May 2009Return made up to 01/01/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 February 2008Return made up to 01/01/08; full list of members (2 pages)
18 February 2008Return made up to 01/01/08; full list of members (2 pages)
13 February 2007Return made up to 01/01/07; full list of members (7 pages)
13 February 2007Return made up to 01/01/07; full list of members (7 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
6 December 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
6 December 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
13 April 2005Return made up to 01/01/05; full list of members (7 pages)
13 April 2005Return made up to 01/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 September 2004Return made up to 01/01/04; full list of members (8 pages)
8 September 2004Return made up to 01/01/04; full list of members (8 pages)
13 January 2003Return made up to 01/01/03; full list of members (7 pages)
13 January 2003Return made up to 01/01/03; full list of members (7 pages)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 5 rooley court sowerby west yorkshire HX6 1LN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 5 rooley court sowerby west yorkshire HX6 1LN (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: old coop buildings town hall street sowerby bridge west yorkshire HX6 2EA (2 pages)
30 May 2002Secretary resigned (2 pages)
30 May 2002Secretary resigned (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: old coop buildings town hall street sowerby bridge west yorkshire HX6 2EA (2 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Registered office changed on 16/10/01 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
18 May 2001Full accounts made up to 30 June 2000 (14 pages)
18 May 2001Full accounts made up to 30 June 2000 (14 pages)
27 April 2001Registered office changed on 27/04/01 from: c/o hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
27 April 2001Registered office changed on 27/04/01 from: c/o hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: hlb kidsons barclay house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
15 March 2001Registered office changed on 15/03/01 from: hlb kidsons barclay house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
22 January 2001Return made up to 01/01/01; no change of members (6 pages)
22 January 2001Return made up to 01/01/01; no change of members (6 pages)
30 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
27 September 2000Registered office changed on 27/09/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page)
27 September 2000Registered office changed on 27/09/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page)
9 February 2000Registered office changed on 09/02/00 from: 15 salem street bradfoed west yorkshire BD1 4QH (1 page)
9 February 2000Return made up to 01/01/00; no change of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 01/01/00; no change of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Registered office changed on 09/02/00 from: 15 salem street bradfoed west yorkshire BD1 4QH (1 page)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Return made up to 01/01/99; full list of members (11 pages)
14 October 1999Return made up to 01/01/99; full list of members (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 February 1998Return made up to 01/01/98; no change of members (4 pages)
18 February 1998Return made up to 01/01/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 January 1997Return made up to 01/01/97; no change of members (4 pages)
22 January 1997Return made up to 01/01/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 February 1996Return made up to 01/01/96; full list of members (13 pages)
13 February 1996Return made up to 01/01/96; full list of members (13 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
30 March 1989Wd 15/03/89 ad 23/12/88-30/01/89 £ si 16200@1=16200 (2 pages)
30 March 1989Wd 15/03/89 ad 23/12/88-30/01/89 £ si 16200@1=16200 (2 pages)
24 February 1989Full accounts made up to 31 December 1987 (11 pages)
24 February 1989Full accounts made up to 31 December 1987 (11 pages)