Company NameJ.W. Mortimer Limited
Company StatusActive
Company Number04685745
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr John Watson Mortimer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Lodge Glaisdale
Whitby
North Yorkshire
YO21 2PZ
Director NameMr John William George Mortimer
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseshoe Buildings Egton
Whitby
North Yorkshire
YO21 1DZ
Director NameMiss Laura Elizabeth Mortimer
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseshoe Buildings Egton
Whitby
North Yorkshire
YO21 1DZ
Director NameMrs Margaret Elizabeth Mortimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseshoe Buildings Egton
Whitby
North Yorkshire
YO21 1DZ
Secretary NameMrs Margaret Elizabeth Mortimer
StatusCurrent
Appointed08 March 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressHorseshoe Buildings, Egton
Whitby
North Yorkshire
YO21 1TZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephen Graham Turford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Office Row
Grosmont
Whitby
North Yorkshire
YO22 5PD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameStephen Graham Turford
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Office Row
Grosmont
Whitby
North Yorkshire
YO22 5PD

Contact

Telephone01947 895520
Telephone regionWhitby

Location

Registered AddressHorseshoe Buildings, Egton
Whitby
North Yorkshire
YO21 1TZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEgton
WardEsk Valley

Shareholders

50 at £1John Watson Mortimer
50.00%
Ordinary
30 at £1Margaret Elizabeth Mortimer
30.00%
Ordinary
10 at £1John William George Mortimer
10.00%
Ordinary
10 at £1Laura Elizabeth Mortimer
10.00%
Ordinary

Financials

Year2014
Net Worth£75,486
Cash£1,888
Current Liabilities£96,043

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

25 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 101
(8 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 101
(8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Director's details changed for Mr John William George Mortimer on 9 July 2015 (2 pages)
9 July 2015Director's details changed for John Watson Mortimer on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr John William George Mortimer on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr John William George Mortimer on 9 July 2015 (2 pages)
9 July 2015Director's details changed for John Watson Mortimer on 9 July 2015 (2 pages)
9 July 2015Director's details changed for John Watson Mortimer on 9 July 2015 (2 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Appointment of Mrs Margaret Elizabeth Mortimer as a director (2 pages)
8 March 2011Appointment of Mrs Margaret Elizabeth Mortimer as a secretary (1 page)
8 March 2011Termination of appointment of Stephen Turford as a director (1 page)
8 March 2011Termination of appointment of Stephen Turford as a secretary (1 page)
8 March 2011Appointment of Mr John William George Mortimer as a director (2 pages)
8 March 2011Appointment of Mrs Margaret Elizabeth Mortimer as a director (2 pages)
8 March 2011Appointment of Mrs Margaret Elizabeth Mortimer as a secretary (1 page)
8 March 2011Appointment of Mr John William George Mortimer as a director (2 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
8 March 2011Appointment of Miss Laura Elizabeth Mortimer as a director (2 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
8 March 2011Termination of appointment of Stephen Turford as a secretary (1 page)
8 March 2011Termination of appointment of Stephen Turford as a director (1 page)
8 March 2011Appointment of Miss Laura Elizabeth Mortimer as a director (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Stephen Graham Turford on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Stephen Graham Turford on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Watson Mortimer on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Stephen Graham Turford on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Watson Mortimer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Watson Mortimer on 8 March 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Director's change of particulars / john mortimer / 07/03/2008 (1 page)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Director's change of particulars / john mortimer / 07/03/2008 (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 04/03/07; full list of members (3 pages)
15 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: horseshoe buildings egton whitby north yorkshire YO21 1DZ (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 04/03/06; full list of members (3 pages)
30 March 2006Return made up to 04/03/06; full list of members (3 pages)
30 March 2006Registered office changed on 30/03/06 from: horseshoe buildings egton whitby north yorkshire YO21 1DZ (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 March 2005Return made up to 04/03/05; full list of members (3 pages)
4 March 2005Return made up to 04/03/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 March 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
12 March 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
1 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 March 2003Incorporation (18 pages)
4 March 2003Incorporation (18 pages)