North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Secretary Name | Mr Charles Lawrence Birdsall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Director Name | Jason Charles Birdsall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Close Park Lane North Featherstone Pontefract WF7 6BL |
Director Name | Mrs Ruth Jayne Bill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Sunrise View High Street Norton Doncaster DN6 9EH |
Director Name | Mr Charles Lawrence Birdsall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | David Marshall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 9 Lythe Close Bridlington North Humberside YO16 5YJ |
Director Name | Mrs Sylvia Booth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1997) |
Role | Importer Floral Silks |
Correspondence Address | 272 Seaside Road Aldbrough Hull North Humberside HU11 4SA |
Director Name | Tina Clough |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | South Close Park Lane Featherstone Pontefract West Yorkshire WF7 6BL |
Director Name | Tina Clough Birdsall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Website | jacobeanpub.co.uk |
---|
Registered Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dewdown LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,591 |
Cash | £11,449 |
Current Liabilities | £114,516 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land on the south side of moor lane darrington parish wakefield west yorkshire t/n-WYK140850 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land on the north side of broad lane wakefield west yorkshire t/n-WYK143860 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land lying to the south of burntwood drive south kirkby wakefield west yorkshire t/n-WYK588732 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land lying to the north west of lund cudworth barnsley south yorkshire t/n-SYK134006 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land on the north side of wood lane royston barnsley south yorkshire t/n-SYK378955 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land on the north side of doncaster road sharlston wakefield west yorkshire t/n-WYK602548 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 February 1998 | Delivered on: 18 February 1998 Persons entitled: The Royal Bank of Scotland 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 land lying to the north east of blacker lane shafton barnsley south yorkshire t/n-SYK383579 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Dewdown Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 June 2012 | Delivered on: 7 July 2012 Persons entitled: Charles Lawrence Birdsall 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 April 1997 | Delivered on: 9 May 1997 Persons entitled: Dewdown Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 August 2019 | Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Appointment of Tina Clough Birdsall as a director on 23 January 2015 (3 pages) |
21 April 2015 | Appointment of Tina Clough Birdsall as a director on 23 January 2015 (3 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
5 March 2008 | Return made up to 06/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 06/02/08; no change of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2006 | Return made up to 06/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 06/02/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
20 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
16 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
16 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 May 1999 | Return made up to 06/02/99; full list of members (8 pages) |
12 May 1999 | Return made up to 06/02/99; full list of members (8 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Return made up to 06/02/98; no change of members (5 pages) |
11 February 1998 | Return made up to 06/02/98; no change of members (5 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (2 pages) |
25 March 1997 | Director resigned (2 pages) |
14 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | £ nc 100/1000000 28/10/96 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | £ nc 100/1000000 28/10/96 (1 page) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 August 1996 | Company name changed flower power (imports) LIMITED\certificate issued on 22/08/96 (2 pages) |
21 August 1996 | Company name changed flower power (imports) LIMITED\certificate issued on 22/08/96 (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 06/02/96; full list of members
|
4 June 1996 | Return made up to 06/02/96; full list of members
|
31 October 1995 | Accounting reference date notified as 30/04 (1 page) |
31 October 1995 | Accounting reference date notified as 30/04 (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |