Company NameBackhouse Jones Limited
DirectorGary John Gallen
Company StatusActive
Company Number04521733
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Gary John Gallen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr James Anderson Backhouse
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOtterbury House
Hothersall Lane, Hothersall
Preston
Lancashire
PR3 2XB
Director NameMr Jonathon Norman Backhouse
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCracoe Hill
Tosside
Skipton
BD23 4SJ
Director NameMr Ian Kenneth Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAston House 11 Prestwich Park
Road South Prestwich
Manchester
M25 9PF
Secretary NameMr James Anderson Backhouse
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOtterbury House
Hothersall Lane, Hothersall
Preston
Lancashire
PR3 2XB
Director NameAndrew Alfred Woolfall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 04 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMrs Christine Ann Branton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Commons Lane
Balderstone
Blackburn
Lancashire
BB2 7LP
Director NameMichael John Cunningham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 33 Sunny Bank Road
Helmshore
Rossendale
Lancashire
BB4 4FE
Director NameMr Steven Carl Meyerhoff
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr Mark Nicholas Davies
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Printworks
Ribble Valley Enterprise Park
Heys Road Clitheroe
Lancashire
BB7 9WD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.backhousejones.com
Telephone01254 828300
Telephone regionBlackburn

Location

Registered Address6 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Andrew Alfred Woolfall
24.27%
Ordinary
10k at £1Ian Kenneth Jones
24.27%
Ordinary
10k at £1James Anderson Backhouse
24.27%
Ordinary
10k at £1Jonathon Norman Backhouse
24.27%
Ordinary
300 at £1Andrew Alfred Woolfall
0.73%
Ordinary B
300 at £1Ian Kenneth Jones
0.73%
Ordinary B
300 at £1James Anderson Backhouse
0.73%
Ordinary B
300 at £1Jonathon Norman Backhouse
0.73%
Ordinary B

Financials

Year2014
Net Worth£256,720
Cash£224,303
Current Liabilities£1,132,362

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

23 January 2013Delivered on: 25 January 2013
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due.
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
2 December 2005Delivered on: 9 December 2005
Satisfied on: 28 February 2013
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 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.
Fully Satisfied
6 January 2005Delivered on: 11 January 2005
Satisfied on: 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 April 2017Termination of appointment of Michael John Cunningham as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Michael John Cunningham as a director on 31 March 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 January 2017Appointment of Mr Mark Nicholas Davies as a director on 13 October 2016 (2 pages)
6 January 2017Appointment of Mr Mark Nicholas Davies as a director on 13 October 2016 (2 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 41,200
(12 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 41,200
(12 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 41,200
(12 pages)
3 September 2014Director's details changed for Michael John Cunningham on 4 September 2013 (2 pages)
3 September 2014Director's details changed for Michael John Cunningham on 4 September 2013 (2 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 41,200
(12 pages)
3 September 2014Director's details changed for Michael John Cunningham on 4 September 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 41,200
(12 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 41,200
(12 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (12 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (12 pages)
5 September 2012Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY (1 page)
5 September 2012Register(s) moved to registered inspection location (1 page)
5 September 2012Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY (1 page)
5 September 2012Register(s) moved to registered inspection location (1 page)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (12 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (12 pages)
1 August 2011Termination of appointment of Christine Branton as a director (1 page)
1 August 2011Termination of appointment of Christine Branton as a director (1 page)
11 January 2011Appointment of Mr Steven Carl Meyerhoff as a director (2 pages)
11 January 2011Appointment of Mr Steven Carl Meyerhoff as a director (2 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
1 September 2010Director's details changed for Michael John Cunningham on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Michael John Cunningham on 29 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
31 August 2010Director's details changed for Christine Kett on 27 July 2010 (2 pages)
31 August 2010Director's details changed for Christine Kett on 27 July 2010 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 41,200
(4 pages)
15 July 2010Resolutions
  • RES13 ‐ Section 551 & 570/560 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 41,200
(4 pages)
15 July 2010Resolutions
  • RES13 ‐ Section 551 & 570/560 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 June 2010Register inspection address has been changed (2 pages)
14 June 2010Register inspection address has been changed (2 pages)
14 June 2010Register(s) moved to registered inspection location (2 pages)
14 June 2010Register(s) moved to registered inspection location (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Return made up to 29/08/09; full list of members (6 pages)
8 September 2009Return made up to 29/08/09; full list of members (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Director's change of particulars / christine kett / 18/09/2007 (1 page)
22 September 2008Return made up to 29/08/08; full list of members (6 pages)
22 September 2008Director's change of particulars / christine kett / 18/09/2007 (1 page)
22 September 2008Return made up to 29/08/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2006Ad 17/07/06--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
10 August 2006Ad 17/07/06--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Ad 31/12/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
11 January 2005Ad 31/12/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
28 October 2004Registered office changed on 28/10/04 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
24 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
4 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
4 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
4 October 2002Ad 29/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 October 2002Ad 29/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)