Company NameC.H.Major & Co.Limited
Company StatusActive
Company Number00138445
CategoryPrivate Limited Company
Incorporation Date27 November 1914(109 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Marylyn Golton Major
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(76 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhimbrel House
2a Town Close
Holt
Norfolk
NR25 6JN
Director NameMrs Elizabeth Jane Jordison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(85 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address78 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Director NamePamela Mary Major
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(85 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Sadler Close
Skegness
Lincolnshire
PE25 3NN
Secretary NameMrs Elizabeth Jane Jordison
NationalityBritish
StatusCurrent
Appointed06 April 2006(91 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Director NameMr Basil Stanley Major
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(76 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhimbrel House
2a Town Close
Holt
Norfolk
NR25 6JN
Secretary NameMr Basil Stanley Major
NationalityBritish
StatusResigned
Appointed16 July 1991(76 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhimbrel House
2a Town Close
Holt
Norfolk
NR25 6JN

Location

Registered Address78 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Shareholders

662 at £1B.s. Major
34.41%
Ordinary
450 at £1Mrs E.j. Jordison
23.39%
Ordinary
450 at £1P.m. Major
23.39%
Ordinary
362 at £1Mrs Jane Marylyn Golton Major
18.81%
Ordinary

Financials

Year2014
Net Worth£666,635
Cash£72,369
Current Liabilities£28,580

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

4 November 1934Delivered on: 22 November 1934
Satisfied on: 16 June 1997
Persons entitled: W P Moody

Classification: Further charge suppl to mortgage dated 23, aprl. 1929
Secured details: £1200.
Particulars: Leasehold land at corner of lumley ave & prince george st, skegness, lincs, with motor garage offices & flats erected thereon.
Fully Satisfied
23 April 1929Delivered on: 29 April 1929
Persons entitled: W P Moody

Classification: Mortgage
Secured details: £400.
Particulars: Land at corner of lumley avenue & prince george st,skegness,lincs.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
18 July 2019Termination of appointment of Basil Stanley Major as a director on 24 September 2018 (1 page)
29 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
17 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,924
(7 pages)
26 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,924
(7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
27 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2010Director's details changed for Elizabeth Jane Jordison on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Pamela Mary Major on 16 July 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Pamela Mary Major on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Basil Stanley Major on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Jane Marylyn Golton Major on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Basil Stanley Major on 16 July 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Elizabeth Jane Jordison on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Jane Marylyn Golton Major on 16 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 July 2009Return made up to 16/07/09; full list of members (5 pages)
31 July 2009Return made up to 16/07/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2008Return made up to 16/07/08; full list of members (5 pages)
21 July 2008Return made up to 16/07/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2007Return made up to 16/07/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/07
(8 pages)
15 August 2007Return made up to 16/07/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/07
(8 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 August 2005Return made up to 16/07/05; full list of members (9 pages)
5 August 2005Return made up to 16/07/05; full list of members (9 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 July 2004Return made up to 16/07/04; full list of members (9 pages)
21 July 2004Return made up to 16/07/04; full list of members (9 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 July 2003Return made up to 16/07/03; full list of members (9 pages)
26 July 2003Return made up to 16/07/03; full list of members (9 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 July 2002Return made up to 16/07/02; full list of members (9 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 July 2002Return made up to 16/07/02; full list of members (9 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Return made up to 16/07/01; full list of members (8 pages)
23 July 2001Return made up to 16/07/01; full list of members (8 pages)
28 March 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1923/1924 (2 pages)
28 March 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1923/1924 (2 pages)
24 July 2000Return made up to 16/07/00; full list of members (8 pages)
24 July 2000Return made up to 16/07/00; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 47 algitha road skegness lincolnshire PE25 2AJ (1 page)
23 December 1999Registered office changed on 23/12/99 from: 47 algitha road skegness lincolnshire PE25 2AJ (1 page)
6 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 September 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Registered office changed on 27/02/98 from: 41 lumley road skegness PE25 3LL (1 page)
27 February 1998Registered office changed on 27/02/98 from: 41 lumley road skegness PE25 3LL (1 page)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1997Return made up to 16/07/97; no change of members (4 pages)
5 August 1997Return made up to 16/07/97; no change of members (4 pages)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Full accounts made up to 31 December 1995 (10 pages)
13 September 1996Full accounts made up to 31 December 1995 (10 pages)
11 August 1996Return made up to 16/07/96; full list of members (6 pages)
11 August 1996Return made up to 16/07/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 July 1995Return made up to 16/07/95; no change of members (4 pages)
20 July 1995Return made up to 16/07/95; no change of members (4 pages)