Company NameHouse Of Townend Limited
Company StatusActive
Company Number00723084
CategoryPrivate Limited Company
Incorporation Date3 May 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJohn Charles Townend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(41 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NameAngus Joseph Whitehead
NationalityBritish
StatusCurrent
Appointed05 July 2004(42 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameAngus Joseph Whitehead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2005(43 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameMr David George Archibald
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(53 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Neil Robert Goldie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(53 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NamePatricia Mould
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressDeneroyd Main Street
Lelley
Hull
North Humberside
HU12 8SN
Director NameMr John Ernest Townend
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(29 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 18 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameJennifer Ann Townend
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(29 years, 6 months after company formation)
Appointment Duration30 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Secretary NamePatricia Mould
NationalityBritish
StatusResigned
Appointed27 October 1991(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressDeneroyd Main Street
Lelley
Hull
North Humberside
HU12 8SN
Secretary NamePeter Shane Rainger
NationalityBritish
StatusResigned
Appointed10 November 1992(30 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address96 De La Pole Avenue
Anlaby Road
Hull
North Humberside
HU3 6RQ
Director NameAlan John Whitehead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(36 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
Director NameMiss Alexandra Louise Townend
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(37 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 June 2022)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ

Contact

Websitehouseoftownend.com/Home
Telephone01482 638888
Telephone regionHull

Location

Registered AddressHouse Of Townend
Wyke Way Melton
North Ferriby
East Riding Of Yorkshire
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Address Matches2 other UK companies use this postal address

Shareholders

5.7k at £1J. Townend & Sons (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,770,416
Gross Profit£3,331,134
Net Worth£1,036,765
Cash£479
Current Liabilities£5,110,484

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

28 October 2020Delivered 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 1998Delivered 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 1985Delivered 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 1985Delivered 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 1974Delivered 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 1985Delivered 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 1974Delivered 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

Filing History

5 January 2024Full accounts made up to 30 April 2023 (22 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 30 April 2022 (21 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Jennifer Ann Townend as a director on 20 May 2022 (1 page)
8 June 2022Termination of appointment of Alexandra Louise Townend as a director on 7 June 2022 (1 page)
27 January 2022Full accounts made up to 30 April 2021 (22 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 30 April 2020 (21 pages)
6 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 October 2020Registration of charge 007230840007, created on 28 October 2020 (24 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 30 April 2019 (21 pages)
5 August 2019Termination of appointment of Alan John Whitehead as a director on 24 July 2019 (1 page)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 30 April 2018 (22 pages)
20 August 2018Termination of appointment of John Ernest Townend as a director on 18 August 2018 (1 page)
15 November 2017Full accounts made up to 30 April 2017 (22 pages)
15 November 2017Full accounts made up to 30 April 2017 (22 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 30 April 2016 (22 pages)
28 December 2016Full accounts made up to 30 April 2016 (22 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,681
(7 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,681
(7 pages)
15 September 2015Full accounts made up to 30 April 2015 (18 pages)
15 September 2015Full accounts made up to 30 April 2015 (18 pages)
14 May 2015Appointment of Mr Neil Robert Goldie as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr David George Archibald as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Neil Robert Goldie as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr David George Archibald as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Neil Robert Goldie as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr David George Archibald as a director on 1 May 2015 (2 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,681
(6 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,681
(6 pages)
4 September 2014Full accounts made up to 30 April 2014 (18 pages)
4 September 2014Full accounts made up to 30 April 2014 (18 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,681
(6 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,681
(6 pages)
15 August 2013Full accounts made up to 30 April 2013 (17 pages)
15 August 2013Full accounts made up to 30 April 2013 (17 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
7 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Full accounts made up to 30 April 2012 (17 pages)
11 September 2012Full accounts made up to 30 April 2012 (17 pages)
17 November 2011Full accounts made up to 30 April 2011 (17 pages)
17 November 2011Full accounts made up to 30 April 2011 (17 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from Red Duster House York Street Hull Yorkshire HU2 0QX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Red Duster House York Street Hull Yorkshire HU2 0QX on 28 February 2011 (1 page)
19 November 2010Full accounts made up to 30 April 2010 (17 pages)
19 November 2010Full accounts made up to 30 April 2010 (17 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a medium company made up to 30 April 2009 (16 pages)
12 January 2010Accounts for a medium company made up to 30 April 2009 (16 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Derek Hill on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Derek Hill on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Alan John Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Derek Hill on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Angus Joseph Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
11 November 2009Director's details changed for Alan John Whitehead on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
11 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Angus Joseph Whitehead on 1 November 2009 (1 page)
11 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Alan John Whitehead on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Alexandra Louise Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Charles Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Jennifer Ann Townend on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Ernest Townend on 1 November 2009 (2 pages)
15 December 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
15 December 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
13 November 2008Return made up to 27/10/08; full list of members (5 pages)
13 November 2008Return made up to 27/10/08; full list of members (5 pages)
27 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
27 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
9 November 2007Return made up to 27/10/07; full list of members (3 pages)
9 November 2007Return made up to 27/10/07; full list of members (3 pages)
23 November 2006Return made up to 27/10/06; full list of members (3 pages)
23 November 2006Return made up to 27/10/06; full list of members (3 pages)
15 November 2006Accounts for a medium company made up to 30 April 2006 (17 pages)
15 November 2006Accounts for a medium company made up to 30 April 2006 (17 pages)
15 November 2005Return made up to 27/10/05; full list of members (3 pages)
15 November 2005Return made up to 27/10/05; full list of members (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
7 September 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
7 September 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
13 January 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
13 January 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
10 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
10 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
10 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
23 December 2003Return made up to 27/10/03; full list of members (8 pages)
23 December 2003Return made up to 27/10/03; full list of members (8 pages)
20 December 2002Return made up to 27/10/02; full list of members (8 pages)
20 December 2002Return made up to 27/10/02; full list of members (8 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
20 December 2001Return made up to 27/10/01; full list of members (7 pages)
20 December 2001Return made up to 27/10/01; full list of members (7 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
20 December 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
20 December 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
1 December 2000Return made up to 27/10/00; full list of members (7 pages)
1 December 2000Return made up to 27/10/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
5 December 1999Return made up to 27/10/99; full list of members (7 pages)
5 December 1999Return made up to 27/10/99; full list of members (7 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Return made up to 27/10/98; full list of members (7 pages)
24 November 1998Return made up to 27/10/98; full list of members (7 pages)
28 August 1998Statement of affairs (55 pages)
28 August 1998Statement of affairs (55 pages)
28 August 1998Statement of affairs (55 pages)
28 August 1998Statement of affairs (55 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
19 May 1998Ad 25/04/98--------- £ si 1347@1=1347 £ ic 4334/5681 (2 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Ad 25/04/98--------- £ si 718@1=718 £ ic 3616/4334 (2 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Ad 25/04/98--------- £ si 718@1=718 £ ic 3616/4334 (2 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1998Ad 25/04/98--------- £ si 1347@1=1347 £ ic 4334/5681 (2 pages)
19 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 December 1996Return made up to 27/10/96; no change of members (5 pages)
2 December 1996Return made up to 27/10/96; no change of members (5 pages)
13 November 1995Return made up to 27/10/95; full list of members (8 pages)
13 November 1995Return made up to 27/10/95; full list of members (8 pages)
6 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
6 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 May 1962Certificate of incorporation (1 page)
3 May 1962Incorporation (17 pages)
3 May 1962Incorporation (17 pages)
3 May 1962Certificate of incorporation (1 page)