Company NameJames Mortimer,Limited
Company StatusActive
Company Number00223352
CategoryPrivate Limited Company
Incorporation Date21 July 1927(96 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr Maurice Robson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(64 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrandsden Lodge 9 Main Street
Kilnwick
Driffield
East Yorkshire
YO25 9JD
Secretary NameChristopher Charles Kingsley Atkin
StatusCurrent
Appointed16 January 1995(67 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address5 Lowndes Park
Driffield
North Humberside
YO25 5BE
Director NameMr Christopher Charles Kingsley Atkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(83 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Pexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMrs Lucy Marie Rowley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(91 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Pexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Stuart Russell William Rowley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(93 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Pexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMiss Georgina Beevers
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(94 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Pexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMrs Prunella Butterworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(64 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressTowthorpe Manor
Fimber
Driffield
East Yorkshire
YO25 0HD
Director NameMr Sidney Oxtoby
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address29 Lowndes Park
Driffield
East Yorkshire
YO25 7BE
Director NameMrs Anne Pollard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(64 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressChyvogue Farm
Perranwell Station
Truro
Cornwall
TR3 7JX
Secretary NameMrs Prunella Butterworth
NationalityBritish
StatusResigned
Appointed20 November 1991(64 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressTowthorpe Manor
Fimber
Driffield
East Yorkshire
YO25 0HD
Director NameMr Simon William Minns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(67 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 01 June 2022)
RoleCorn Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Fold
Cranswick
Driffield
East Yorkshire
YO25 9YL

Contact

Websitejamesmortimer.co.uk
Telephone01377 253314
Telephone regionDriffield

Location

Registered AddressUnit 13 Pexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches2 other UK companies use this postal address

Shareholders

260 at £1Simon William Minns
8.72%
Ordinary D
200 at £1Christopher Charles Kingsley Atkin
6.71%
Ordinary A
200 at £1Jill Robson
6.71%
Ordinary A
200 at £1Maurice Robson
6.71%
Ordinary A
200 at £1Simon William Minns
6.71%
Ordinary A
640 at £1Lucy Rowley
21.48%
Ordinary F
600 at £1Jill Robson
20.13%
Ordinary C
600 at £1Maurice Robson
20.13%
Ordinary B
80 at £1Christopher Charles Kingsley Atkin
2.68%
Ordinary E

Financials

Year2014
Turnover£17,392,768
Gross Profit£832,703
Net Worth£3,404,826
Cash£138,032
Current Liabilities£1,272,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

23 September 2014Delivered 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 1995Delivered 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 1995Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

23 August 2023Full accounts made up to 31 March 2023 (24 pages)
10 February 2023Termination of appointment of Maurice Robson as a director on 5 February 2023 (1 page)
2 December 2022Full accounts made up to 31 March 2022 (21 pages)
25 November 2022Confirmation statement made on 20 November 2022 with updates (5 pages)
6 July 2022Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 2,520
(9 pages)
6 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
20 June 2022Appointment of Miss Georgina Beevers as a director on 7 June 2022 (2 pages)
1 June 2022Termination of appointment of Simon William Minns as a director on 1 June 2022 (1 page)
26 November 2021Confirmation statement made on 20 November 2021 with updates (7 pages)
17 November 2021Full accounts made up to 31 March 2021 (21 pages)
20 July 2021Change of share class name or designation (2 pages)
20 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2021Change of details for Mrs Lucy Marie Rowley as a person with significant control on 1 July 2021 (2 pages)
6 July 2021Notification of Stuart Russell William Rowley as a person with significant control on 1 July 2021 (2 pages)
7 April 2021Change of details for Mrs Lucy Marie Rowley as a person with significant control on 23 March 2021 (2 pages)
23 November 2020Confirmation statement made on 20 November 2020 with updates (7 pages)
20 November 2020Full accounts made up to 31 March 2020 (20 pages)
8 July 2020Appointment of Mr Stuart Russell William Rowley as a director on 6 July 2020 (2 pages)
8 July 2020Cessation of Maurice Robson as a person with significant control on 18 December 2019 (1 page)
8 July 2020Notification of Lucy Marie Rowley as a person with significant control on 18 December 2019 (2 pages)
30 December 2019Change of share class name or designation (2 pages)
27 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 December 2019Full accounts made up to 31 March 2019 (21 pages)
22 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
22 November 2019Cessation of Jill Robson as a person with significant control on 29 October 2019 (1 page)
13 June 2019Appointment of Mrs Lucy Marie Rowley as a director on 13 June 2019 (2 pages)
27 November 2018Full accounts made up to 31 March 2018 (20 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (21 pages)
14 December 2017Full accounts made up to 31 March 2017 (21 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (23 pages)
16 December 2016Full accounts made up to 31 March 2016 (23 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,980
(7 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,980
(7 pages)
5 August 2015Full accounts made up to 31 March 2015 (18 pages)
5 August 2015Full accounts made up to 31 March 2015 (18 pages)
19 May 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 March 2014 (18 pages)
28 December 2014Full accounts made up to 31 March 2014 (18 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,980
(7 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,980
(7 pages)
25 September 2014Registration of charge 002233520006, created on 23 September 2014 (8 pages)
25 September 2014Registration of charge 002233520006, created on 23 September 2014 (8 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,980
(7 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,980
(7 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 November 2011Director's details changed for Mr Maurice Robson on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Maurice Robson on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
22 June 2011Appointment of Mr Christopher Charles Kingsley Atkin as a director (2 pages)
22 June 2011Appointment of Mr Christopher Charles Kingsley Atkin as a director (2 pages)
17 December 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
17 December 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
5 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
5 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (9 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (9 pages)
8 December 2009Director's details changed for Mr Maurice Robson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon William Minns on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon William Minns on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Maurice Robson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon William Minns on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Maurice Robson on 7 December 2009 (2 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 20/11/08; full list of members (6 pages)
28 November 2008Return made up to 20/11/08; full list of members (6 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 20/11/07; full list of members (5 pages)
27 November 2007Return made up to 20/11/07; full list of members (5 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2006Return made up to 20/11/05; full list of members (9 pages)
29 March 2006Return made up to 20/11/05; full list of members (9 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
15 December 2004Return made up to 20/11/04; full list of members (9 pages)
15 December 2004Return made up to 20/11/04; full list of members (9 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
18 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
28 November 2003Return made up to 20/11/03; full list of members (9 pages)
28 November 2003Return made up to 20/11/03; full list of members (9 pages)
14 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
14 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
9 December 2002Return made up to 20/11/02; full list of members (8 pages)
9 December 2002Return made up to 20/11/02; full list of members (8 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
6 December 2001Return made up to 20/11/01; full list of members (7 pages)
6 December 2001Return made up to 20/11/01; full list of members (7 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 March 1999 (17 pages)
20 October 1999Full accounts made up to 31 March 1999 (17 pages)
14 January 1999Return made up to 20/11/98; full list of members (6 pages)
14 January 1999Return made up to 20/11/98; full list of members (6 pages)
15 December 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
15 December 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
4 December 1997Return made up to 20/11/97; no change of members (4 pages)
4 December 1997Return made up to 20/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 20/11/96; no change of members (4 pages)
7 January 1997Return made up to 20/11/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 November 1995Return made up to 20/11/95; full list of members (6 pages)
30 November 1995Return made up to 20/11/95; full list of members (6 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
30 March 1995New secretary appointed (2 pages)
30 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Secretary resigned;director resigned (2 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 January 1987Return made up to 21/10/86; full list of members (5 pages)
17 January 1987Return made up to 21/10/86; full list of members (5 pages)
21 July 1927Certificate of incorporation (1 page)
21 July 1927Certificate of incorporation (1 page)