Kilnwick
Driffield
East Yorkshire
YO25 9JD
Secretary Name | Christopher Charles Kingsley Atkin |
---|---|
Status | Current |
Appointed | 16 January 1995(67 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Lowndes Park Driffield North Humberside YO25 5BE |
Director Name | Mr Christopher Charles Kingsley Atkin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(83 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mrs Lucy Marie Rowley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mr Stuart Russell William Rowley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(93 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Miss Georgina Beevers |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mrs Prunella Butterworth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Towthorpe Manor Fimber Driffield East Yorkshire YO25 0HD |
Director Name | Mr Sidney Oxtoby |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 29 Lowndes Park Driffield East Yorkshire YO25 7BE |
Director Name | Mrs Anne Pollard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Chyvogue Farm Perranwell Station Truro Cornwall TR3 7JX |
Secretary Name | Mrs Prunella Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Towthorpe Manor Fimber Driffield East Yorkshire YO25 0HD |
Director Name | Mr Simon William Minns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(67 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 June 2022) |
Role | Corn Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shepherds Fold Cranswick Driffield East Yorkshire YO25 9YL |
Website | jamesmortimer.co.uk |
---|---|
Telephone | 01377 253314 |
Telephone region | Driffield |
Registered Address | Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 2 other UK companies use this postal address |
260 at £1 | Simon William Minns 8.72% Ordinary D |
---|---|
200 at £1 | Christopher Charles Kingsley Atkin 6.71% Ordinary A |
200 at £1 | Jill Robson 6.71% Ordinary A |
200 at £1 | Maurice Robson 6.71% Ordinary A |
200 at £1 | Simon William Minns 6.71% Ordinary A |
640 at £1 | Lucy Rowley 21.48% Ordinary F |
600 at £1 | Jill Robson 20.13% Ordinary C |
600 at £1 | Maurice Robson 20.13% Ordinary B |
80 at £1 | Christopher Charles Kingsley Atkin 2.68% Ordinary E |
Year | 2014 |
---|---|
Turnover | £17,392,768 |
Gross Profit | £832,703 |
Net Worth | £3,404,826 |
Cash | £138,032 |
Current Liabilities | £1,272,263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 13 pexton road kelleythorpe industrial estate driffield. Outstanding |
---|---|
18 January 1995 | Delivered on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse and flats at river head driffield north humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 January 1995 | Delivered on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 26 river head driffield north humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
4 August 1986 | Delivered on: 7 August 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & all other debts uncalled capital. Outstanding |
29 November 1984 | Delivered on: 14 December 1984 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company contract no: 6405380 date: 12/10/84 £amount:23,739.29 Contract no: 6406140 date: 21/10/84 £amount: 26,943.63. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum(s) now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Fully Satisfied |
23 August 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
10 February 2023 | Termination of appointment of Maurice Robson as a director on 5 February 2023 (1 page) |
2 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
25 November 2022 | Confirmation statement made on 20 November 2022 with updates (5 pages) |
6 July 2022 | Cancellation of shares. Statement of capital on 31 May 2022
|
6 July 2022 | Purchase of own shares.
|
20 June 2022 | Appointment of Miss Georgina Beevers as a director on 7 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Simon William Minns as a director on 1 June 2022 (1 page) |
26 November 2021 | Confirmation statement made on 20 November 2021 with updates (7 pages) |
17 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
20 July 2021 | Change of share class name or designation (2 pages) |
20 July 2021 | Resolutions
|
6 July 2021 | Change of details for Mrs Lucy Marie Rowley as a person with significant control on 1 July 2021 (2 pages) |
6 July 2021 | Notification of Stuart Russell William Rowley as a person with significant control on 1 July 2021 (2 pages) |
7 April 2021 | Change of details for Mrs Lucy Marie Rowley as a person with significant control on 23 March 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with updates (7 pages) |
20 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
8 July 2020 | Appointment of Mr Stuart Russell William Rowley as a director on 6 July 2020 (2 pages) |
8 July 2020 | Cessation of Maurice Robson as a person with significant control on 18 December 2019 (1 page) |
8 July 2020 | Notification of Lucy Marie Rowley as a person with significant control on 18 December 2019 (2 pages) |
30 December 2019 | Change of share class name or designation (2 pages) |
27 December 2019 | Resolutions
|
16 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
22 November 2019 | Cessation of Jill Robson as a person with significant control on 29 October 2019 (1 page) |
13 June 2019 | Appointment of Mrs Lucy Marie Rowley as a director on 13 June 2019 (2 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
5 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 May 2015 | Registered office address changed from 26 Riverside Driffield North Humberside YO25 6PA to Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 26 Riverside Driffield North Humberside YO25 6PA to Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 19 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 September 2014 | Registration of charge 002233520006, created on 23 September 2014 (8 pages) |
25 September 2014 | Registration of charge 002233520006, created on 23 September 2014 (8 pages) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 November 2011 | Director's details changed for Mr Maurice Robson on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Maurice Robson on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Appointment of Mr Christopher Charles Kingsley Atkin as a director (2 pages) |
22 June 2011 | Appointment of Mr Christopher Charles Kingsley Atkin as a director (2 pages) |
17 December 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
17 December 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
5 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Director's details changed for Mr Maurice Robson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon William Minns on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon William Minns on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Maurice Robson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon William Minns on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Maurice Robson on 7 December 2009 (2 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (6 pages) |
28 November 2008 | Return made up to 20/11/08; full list of members (6 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 20/11/07; full list of members (5 pages) |
27 November 2007 | Return made up to 20/11/07; full list of members (5 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members
|
14 December 2006 | Return made up to 20/11/06; full list of members
|
29 March 2006 | Return made up to 20/11/05; full list of members (9 pages) |
29 March 2006 | Return made up to 20/11/05; full list of members (9 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
18 January 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
18 January 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (9 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (9 pages) |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
6 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 December 1999 | Return made up to 20/11/99; full list of members
|
6 December 1999 | Return made up to 20/11/99; full list of members
|
20 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
15 December 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
15 December 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
4 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
7 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Secretary resigned;director resigned (2 pages) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 January 1987 | Return made up to 21/10/86; full list of members (5 pages) |
17 January 1987 | Return made up to 21/10/86; full list of members (5 pages) |
21 July 1927 | Certificate of incorporation (1 page) |
21 July 1927 | Certificate of incorporation (1 page) |