Company NameWJS Dormant Limited
Company StatusDissolved
Company Number00506672
CategoryPrivate Limited Company
Incorporation Date4 April 1952(72 years, 1 month ago)
Dissolution Date11 February 2021 (3 years, 2 months ago)
Previous NameWilliam Jackson & Son Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameAllan Wheelwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(42 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(54 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(54 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(57 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMr Gary Martin Urmston
StatusClosed
Appointed03 November 2009(57 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 11 February 2021)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Patrick Mountifield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(60 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Stephen Newiss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(62 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Sonya Karina Eastaugh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(64 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Peter Farley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 1997)
RoleDirector/Company Secretary
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Director NamePeter Bentham Oughtred
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 1995)
RoleChairman & Director
Correspondence AddressRaby Lodge
Cave Road
Brough
East Yorkshire
HU15 1HL
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameJohn Angus McLaren Oughtred
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NameRonald Hedley Mountifield
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1994)
RoleVice Chairman
Correspondence AddressSouth Wold Farm
Brantingham
Brough
North Humberside
HU15 1QP
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 June 2005)
RoleJoint Managing Dir
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Secretary NameMr Peter Farley
NationalityBritish
StatusResigned
Appointed23 October 1991(39 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Director NameFrank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(39 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressCaley Hall Farm
Pool In Wharfdale
West Yorkshire
LS21 1EE
Director NameWilliam Henry Galleway
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(43 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressStreonshalh 1 North Promenade
Whitby
North Yorkshire
YO21 3JX
Director NameDavid Henry Atwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(43 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address352a Woodstock Road
Oxford
Oxfordshire
OX2 8BZ
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed10 January 1996(43 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressThe Anchorage South End
Roos
Hull
East Yorkshire
HU12 0HE
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(45 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NameMr Simon James Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(48 years after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed25 July 2003(51 years, 4 months after company formation)
Appointment Duration1 month (resigned 28 August 2003)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed28 August 2003(51 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameMr David Baines
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(52 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(54 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(58 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Timothy John Cooper-Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(58 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMs Sarah Elizabeth Wyse
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(61 years, 2 months after company formation)
Appointment Duration7 years (resigned 03 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr James Robert Mountifield
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(61 years, 6 months after company formation)
Appointment Duration12 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Contact

Websitewjfg.co.uk

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£276,027,000
Gross Profit£85,512,000
Net Worth£80,807,000
Cash£23,756,000
Current Liabilities£68,527,000

Accounts

Latest Accounts28 April 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

29 July 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 18 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2012Delivered on: 23 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
10 October 2012Delivered on: 18 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each chargor to each present and future secured party on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, charged securities, cash collateral accounts, collection accounts, intellectual property see image for full details.
Outstanding
29 June 2009Delivered on: 7 July 2009
Satisfied on: 15 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 February 2021Final Gazette dissolved following liquidation (1 page)
11 November 2020Return of final meeting in a members' voluntary winding up (10 pages)
3 October 2020Company name changed william jackson & son LIMITED\certificate issued on 03/10/20
  • CONNOT ‐ Change of name notice
(3 pages)
21 September 2020Liquidators' statement of receipts and payments to 5 July 2020 (9 pages)
2 July 2020Termination of appointment of Sarah Elizabeth Wyse as a director on 3 June 2020 (1 page)
4 September 2019Liquidators' statement of receipts and payments to 5 July 2019 (9 pages)
28 January 2019Group of companies' accounts made up to 28 April 2018 (39 pages)
7 November 2018Resolutions
  • RES14 ‐ Directors authorised to capitalise sums standing to credit in the retained earnings reserve amount. 10/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
21 August 2018Appointment of a voluntary liquidator (2 pages)
21 August 2018Declaration of solvency (8 pages)
25 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
(2 pages)
24 July 2018Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 (2 pages)
28 June 2018All of the property or undertaking has been released from charge 3 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 005066720004 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 005066720005 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 2 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 005066720006 (1 page)
1 June 2018Sub-division of shares on 18 April 2018 (8 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The bonus share 10/05/2018
(80 pages)
15 May 2018Solvency Statement dated 09/05/18 (1 page)
15 May 2018Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 10/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2018Statement of capital on 15 May 2018
  • GBP 1,601,666.00
(9 pages)
15 May 2018Statement by Directors (1 page)
11 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,601,667
(7 pages)
3 May 2018Resolutions
  • RES13 ‐ Sub division/agreement of resolutions 18/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
30 April 2018Change of share class name or designation (2 pages)
16 April 2018Director's details changed for Mr Norman Graeme Scott Soutar on 16 April 2018 (2 pages)
22 January 2018Group of companies' accounts made up to 30 April 2017 (39 pages)
22 January 2018Group of companies' accounts made up to 30 April 2017 (39 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
3 August 2017Registration of charge 005066720006, created on 29 July 2017 (8 pages)
3 August 2017Registration of charge 005066720006, created on 29 July 2017 (8 pages)
23 January 2017Group of companies' accounts made up to 30 April 2016 (44 pages)
23 January 2017Group of companies' accounts made up to 30 April 2016 (44 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
11 October 2016Appointment of Ms Sonya Karina Eastaugh as a director on 5 October 2016 (2 pages)
11 October 2016Appointment of Ms Sonya Karina Eastaugh as a director on 5 October 2016 (2 pages)
10 October 2016Termination of appointment of Timothy John Cooper-Jones as a director on 5 October 2016 (1 page)
10 October 2016Termination of appointment of Timothy John Cooper-Jones as a director on 5 October 2016 (1 page)
20 January 2016Group of companies' accounts made up to 25 April 2015 (39 pages)
20 January 2016Group of companies' accounts made up to 25 April 2015 (39 pages)
23 December 2015Purchase of own shares. (3 pages)
23 December 2015Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 1,601,666.00
(4 pages)
23 December 2015Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 1,601,666.00
(4 pages)
23 December 2015Purchase of own shares. (3 pages)
24 November 2015Annual return made up to 23 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,601,753
(21 pages)
24 November 2015Annual return made up to 23 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,601,753
(21 pages)
28 April 2015Registration of charge 005066720005, created on 24 April 2015 (10 pages)
28 April 2015Registration of charge 005066720005, created on 24 April 2015 (10 pages)
2 March 2015Appointment of Mr Stephen Newiss as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Stephen Newiss as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Stephen Newiss as a director on 1 March 2015 (2 pages)
28 January 2015Group of companies' accounts made up to 26 April 2014 (36 pages)
28 January 2015Group of companies' accounts made up to 26 April 2014 (36 pages)
10 November 2014Annual return made up to 23 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,601,753
(20 pages)
10 November 2014Annual return made up to 23 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,601,753
(20 pages)
6 October 2014Termination of appointment of James Robert Mountifield as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of James Robert Mountifield as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of James Robert Mountifield as a director on 6 October 2014 (1 page)
27 January 2014Group of companies' accounts made up to 27 April 2013 (35 pages)
27 January 2014Group of companies' accounts made up to 27 April 2013 (35 pages)
19 November 2013Annual return made up to 23 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,601,753
(21 pages)
19 November 2013Annual return made up to 23 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,601,753
(21 pages)
25 October 2013Appointment of Mr James Robert Mountifield as a director (2 pages)
25 October 2013Appointment of Mr James Robert Mountifield as a director (2 pages)
10 October 2013Termination of appointment of Michael Oughtred as a director (1 page)
10 October 2013Termination of appointment of Michael Oughtred as a director (1 page)
2 October 2013Appointment of Ms Sarah Wyse as a director (2 pages)
2 October 2013Appointment of Ms Sarah Wyse as a director (2 pages)
20 June 2013Appointment of Mr Patrick Mountifield as a director (2 pages)
20 June 2013Appointment of Mr Patrick Mountifield as a director (2 pages)
19 June 2013Termination of appointment of John Oughtred as a director (1 page)
19 June 2013Termination of appointment of John Oughtred as a director (1 page)
18 June 2013Registration of charge 005066720004 (12 pages)
18 June 2013Registration of charge 005066720004 (12 pages)
12 March 2013Termination of appointment of Robert Brannan as a director (1 page)
12 March 2013Termination of appointment of Robert Brannan as a director (1 page)
24 January 2013Group of companies' accounts made up to 28 April 2012 (33 pages)
24 January 2013Group of companies' accounts made up to 28 April 2012 (33 pages)
13 November 2012Annual return made up to 23 October 2012 with bulk list of shareholders (21 pages)
13 November 2012Annual return made up to 23 October 2012 with bulk list of shareholders (21 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
19 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
8 January 2012Group of companies' accounts made up to 30 April 2011 (34 pages)
8 January 2012Group of companies' accounts made up to 30 April 2011 (34 pages)
24 November 2011Annual return made up to 23 October 2011 with bulk list of shareholders (21 pages)
24 November 2011Annual return made up to 23 October 2011 with bulk list of shareholders (21 pages)
10 April 2011Termination of appointment of David Baines as a director (1 page)
10 April 2011Termination of appointment of David Baines as a director (1 page)
10 January 2011Group of companies' accounts made up to 24 April 2010 (33 pages)
10 January 2011Group of companies' accounts made up to 24 April 2010 (33 pages)
12 November 2010Annual return made up to 23 October 2010 with bulk list of shareholders (22 pages)
12 November 2010Annual return made up to 23 October 2010 with bulk list of shareholders (22 pages)
5 October 2010Appointment of Mr Timothy John Cooper-Jones as a director (2 pages)
5 October 2010Appointment of Mr Timothy John Cooper-Jones as a director (2 pages)
28 April 2010Appointment of Mr Robert Brannan as a director (2 pages)
28 April 2010Appointment of Mr Robert Brannan as a director (2 pages)
31 March 2010Termination of appointment of Simon Gulliford as a director (1 page)
31 March 2010Termination of appointment of Simon Gulliford as a director (1 page)
9 January 2010Group of companies' accounts made up to 25 April 2009 (33 pages)
9 January 2010Group of companies' accounts made up to 25 April 2009 (33 pages)
11 December 2009Annual return made up to 23 October 2009 with bulk list of shareholders (21 pages)
11 December 2009Annual return made up to 23 October 2009 with bulk list of shareholders (21 pages)
10 December 2009Director's details changed for John Angus Mclaren Oughtred on 23 October 2009 (2 pages)
10 December 2009Director's details changed for John Angus Mclaren Oughtred on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Michael Norman Oughtred on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Allan Wheelwright on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Michael Norman Oughtred on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Gary Martin Urmston on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Norman Graeme Scott Soutar on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr David Baines on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Gary Martin Urmston on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Allan Wheelwright on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr David Baines on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Norman Graeme Scott Soutar on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Simon James Gulliford on 23 October 2009 (2 pages)
10 December 2009Director's details changed for Simon James Gulliford on 23 October 2009 (2 pages)
26 November 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
26 November 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Statement of company's objects (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
6 October 2009Memorandum and Articles of Association (73 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
6 October 2009Memorandum and Articles of Association (73 pages)
20 August 2009Director appointed mr gary martin urmston (2 pages)
20 August 2009Director appointed mr gary martin urmston (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 December 2008Group of companies' accounts made up to 26 April 2008 (33 pages)
28 December 2008Group of companies' accounts made up to 26 April 2008 (33 pages)
25 November 2008Return made up to 23/10/08; change of members (45 pages)
25 November 2008Return made up to 23/10/08; change of members (45 pages)
28 October 2008Appointment terminated secretary nicholas dawson (1 page)
28 October 2008Appointment terminated secretary nicholas dawson (1 page)
28 October 2008Appointment terminated director nicholas dawson (1 page)
28 October 2008Appointment terminated director nicholas dawson (1 page)
6 October 2008Memorandum and Articles of Association (79 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 of cos act 2006 01/10/2008
(70 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 of cos act 2006 01/10/2008
(70 pages)
6 October 2008Memorandum and Articles of Association (79 pages)
31 July 2008Director's change of particulars / norman soutar / 10/06/2008 (1 page)
31 July 2008Director's change of particulars / norman soutar / 10/06/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from, 40 derringham street, kingston upon hull, HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from, 40 derringham street, kingston upon hull, HU3 1EW (1 page)
10 January 2008Group of companies' accounts made up to 28 April 2007 (32 pages)
10 January 2008Group of companies' accounts made up to 28 April 2007 (32 pages)
30 October 2007Return made up to 23/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2007Return made up to 23/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2007Full accounts made up to 29 April 2006 (33 pages)
28 February 2007Full accounts made up to 29 April 2006 (33 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
21 November 2006Return made up to 23/10/06; bulk list available separately (11 pages)
21 November 2006Return made up to 23/10/06; bulk list available separately (11 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
9 November 2005Return made up to 23/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2005Return made up to 23/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2005Group of companies' accounts made up to 30 April 2005 (31 pages)
1 November 2005Group of companies' accounts made up to 30 April 2005 (31 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
12 November 2004Return made up to 23/10/04; bulk list available separately (11 pages)
12 November 2004Return made up to 23/10/04; bulk list available separately (11 pages)
9 November 2004Group of companies' accounts made up to 24 April 2004 (28 pages)
9 November 2004Group of companies' accounts made up to 24 April 2004 (28 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
21 November 2003Return made up to 23/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2003Return made up to 23/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 2003Group of companies' accounts made up to 26 April 2003 (27 pages)
11 November 2003Group of companies' accounts made up to 26 April 2003 (27 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
16 November 2002Group of companies' accounts made up to 27 April 2002 (27 pages)
16 November 2002Group of companies' accounts made up to 27 April 2002 (27 pages)
4 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
4 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
19 November 2001Group of companies' accounts made up to 28 April 2001 (30 pages)
19 November 2001Group of companies' accounts made up to 28 April 2001 (30 pages)
13 November 2001Return made up to 23/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2001Return made up to 23/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 2000Return made up to 23/10/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2000Return made up to 23/10/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2000Full group accounts made up to 29 April 2000 (26 pages)
14 November 2000Full group accounts made up to 29 April 2000 (26 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
24 November 1999Return made up to 23/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 1999Return made up to 23/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 1999Full group accounts made up to 24 April 1999 (27 pages)
24 November 1999Full group accounts made up to 24 April 1999 (27 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(81 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(81 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
6 November 1998Return made up to 23/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Return made up to 23/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1998Certificate re-reg public/priv (1 page)
30 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
30 October 1998Application for reregistration from PLC to private (1 page)
30 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
30 October 1998Re-registration of Memorandum and Articles (76 pages)
30 October 1998Application for reregistration from PLC to private (1 page)
30 October 1998Re-registration of Memorandum and Articles (76 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 October 1998Certificate re-reg public/priv (1 page)
2 October 1998Full group accounts made up to 25 April 1998 (25 pages)
2 October 1998Full group accounts made up to 25 April 1998 (25 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
28 October 1997Full group accounts made up to 26 April 1997 (28 pages)
28 October 1997Return made up to 23/10/97; bulk list available separately (7 pages)
28 October 1997Return made up to 23/10/97; bulk list available separately (7 pages)
28 October 1997Full group accounts made up to 26 April 1997 (28 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
11 November 1996Full group accounts made up to 27 April 1996 (33 pages)
11 November 1996Full group accounts made up to 27 April 1996 (33 pages)
11 November 1996Return made up to 23/10/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1996Return made up to 23/10/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1996Memorandum and Articles of Association (75 pages)
20 October 1996Memorandum and Articles of Association (75 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (44 pages)
21 February 1996Memorandum and Articles of Association (44 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
6 November 1995Full group accounts made up to 29 April 1995 (30 pages)
6 November 1995Full group accounts made up to 29 April 1995 (30 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
9 November 1994Full group accounts made up to 23 April 1994 (32 pages)
9 November 1994Full group accounts made up to 23 April 1994 (32 pages)
12 November 1993Full group accounts made up to 24 April 1993 (30 pages)
12 November 1993Full group accounts made up to 24 April 1993 (30 pages)
19 November 1992Full accounts made up to 25 April 1992 (28 pages)
19 November 1992Full accounts made up to 25 April 1992 (28 pages)
1 December 1952Company name changed\certificate issued on 01/12/52 (2 pages)
1 December 1952Company name changed\certificate issued on 01/12/52 (2 pages)
4 April 1952Certificate of incorporation (1 page)
4 April 1952Certificate of incorporation (1 page)