Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2003(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Secretary Name | Angus Joseph Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(42 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Angus Joseph Whitehead |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2005(43 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Mr David George Archibald |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(53 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Mr Neil Robert Goldie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(53 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Patricia Mould |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Deneroyd Main Street Lelley Hull North Humberside HU12 8SN |
Director Name | Mr John Ernest Townend |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Jennifer Ann Townend |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Secretary Name | Patricia Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Deneroyd Main Street Lelley Hull North Humberside HU12 8SN |
Secretary Name | Peter Shane Rainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 96 De La Pole Avenue Anlaby Road Hull North Humberside HU3 6RQ |
Director Name | Alan John Whitehead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Director Name | Miss Alexandra Louise Townend |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(37 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 June 2022) |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
Website | houseoftownend.com/Home |
---|---|
Telephone | 01482 638888 |
Telephone region | Hull |
Registered Address | House Of Townend Wyke Way Melton North Ferriby East Riding Of Yorkshire HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 2 other UK companies use this postal address |
5.7k at £1 | J. Townend & Sons (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,770,416 |
Gross Profit | £3,331,134 |
Net Worth | £1,036,765 |
Cash | £479 |
Current Liabilities | £5,110,484 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Delivered on: 29 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 August 1998 | Delivered on: 14 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 market lane barton on humber north lincs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 April 1985 | Delivered on: 1 May 1985 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: F/H 28 king street winterton, humberside. Outstanding |
26 April 1985 | Delivered on: 1 May 1985 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: F/H 85 high street broughton humberside. Outstanding |
16 August 1974 | Delivered on: 28 August 1974 Persons entitled: Midland Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274 hall rd, aulaby common north humberside with the goodwill of the buisness & together with all fixtures and fittings & benefit of all licences. Outstanding |
14 June 1985 | Delivered on: 20 June 1985 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 & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
16 August 1974 | Delivered on: 28 August 1974 Satisfied on: 13 May 1999 Persons entitled: Midland Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, high st, n ferriby, N. humberside. Goodwill of the business & benefit of all licenses & other fixtures and fittings. Fully Satisfied |
5 January 2024 | Full accounts made up to 30 April 2023 (22 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 April 2022 (21 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Jennifer Ann Townend as a director on 20 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Alexandra Louise Townend as a director on 7 June 2022 (1 page) |
27 January 2022 | Full accounts made up to 30 April 2021 (22 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 30 April 2020 (21 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 October 2020 | Registration of charge 007230840007, created on 28 October 2020 (24 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 30 April 2019 (21 pages) |
5 August 2019 | Termination of appointment of Alan John Whitehead as a director on 24 July 2019 (1 page) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (22 pages) |
20 August 2018 | Termination of appointment of John Ernest Townend as a director on 18 August 2018 (1 page) |
15 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (22 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (22 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 September 2015 | Full accounts made up to 30 April 2015 (18 pages) |
15 September 2015 | Full accounts made up to 30 April 2015 (18 pages) |
14 May 2015 | Appointment of Mr Neil Robert Goldie as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr David George Archibald as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Neil Robert Goldie as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr David George Archibald as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Neil Robert Goldie as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr David George Archibald as a director on 1 May 2015 (2 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
4 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 August 2013 | Full accounts made up to 30 April 2013 (17 pages) |
15 August 2013 | Full accounts made up to 30 April 2013 (17 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England on 7 November 2012 (1 page) |
11 September 2012 | Full accounts made up to 30 April 2012 (17 pages) |
11 September 2012 | Full accounts made up to 30 April 2012 (17 pages) |
17 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
17 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from Red Duster House York Street Hull Yorkshire HU2 0QX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Red Duster House York Street Hull Yorkshire HU2 0QX on 28 February 2011 (1 page) |
19 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
19 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
12 January 2010 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Derek Hill on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Derek Hill on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alan John Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Derek Hill on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Alan John Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alan John Whitehead on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Charles Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages) |
15 December 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
15 December 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
27 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
27 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
15 November 2006 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
15 November 2006 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
7 September 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
7 September 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
13 January 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
13 January 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
10 November 2004 | Return made up to 27/10/04; full list of members
|
10 November 2004 | Return made up to 27/10/04; full list of members
|
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
10 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
23 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
23 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
20 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
20 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
20 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
20 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
20 December 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
20 December 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
1 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
5 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
5 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
28 August 1998 | Statement of affairs (55 pages) |
28 August 1998 | Statement of affairs (55 pages) |
28 August 1998 | Statement of affairs (55 pages) |
28 August 1998 | Statement of affairs (55 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Ad 25/04/98--------- £ si 1347@1=1347 £ ic 4334/5681 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Ad 25/04/98--------- £ si 718@1=718 £ ic 3616/4334 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Ad 25/04/98--------- £ si 718@1=718 £ ic 3616/4334 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Ad 25/04/98--------- £ si 1347@1=1347 £ ic 4334/5681 (2 pages) |
19 May 1998 | Resolutions
|
23 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 November 1997 | Return made up to 27/10/97; no change of members
|
14 November 1997 | Return made up to 27/10/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (5 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (5 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (8 pages) |
6 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 May 1962 | Certificate of incorporation (1 page) |
3 May 1962 | Incorporation (17 pages) |
3 May 1962 | Incorporation (17 pages) |
3 May 1962 | Certificate of incorporation (1 page) |