UKBizDB.co.uk

J.TOWNEND & SONS(HULL)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.townend & Sons(hull)limited. The company was founded 100 years ago and was given the registration number 00190761. The firm's registered office is in NORTH FERRIBY. You can find them at House Of Townend, Wyke Way Melton, North Ferriby, East Riding Of Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.TOWNEND & SONS(HULL)LIMITED
Company Number:00190761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1923
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:House Of Townend, Wyke Way Melton, North Ferriby, East Riding Of Yorkshire, HU14 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ

Secretary05 July 2004Active
House, Of Townend, Wyke Way Melton, North Ferriby, HU14 3BQ

Director12 March 2019Active
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ

Director-Active
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ

Director21 August 2005Active
Deneroyd Main Street, Lelley, Hull, HU12 8SN

Secretary-Active
96 De La Pole Avenue, Anlaby Road, Hull, HU3 6RQ

Secretary16 November 1992Active
Deneroyd Main Street, Lelley, Hull, HU12 8SN

Director-Active
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ

Director14 July 1997Active
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ

Director-Active
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ

Director-Active
2 Park Close, Melbourne, York, YO42 4QR

Director10 January 1996Active
25 Castle Rise, South Cave, Brough, HU15 2ET

Director-Active

People with Significant Control

Mr John Charles Townend
Notified on:07 December 2023
Status:Active
Date of birth:September 1965
Nationality:British
Address:House, Of Townend, North Ferriby, HU14 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas John Sangwin
Notified on:19 December 2019
Status:Active
Date of birth:March 1967
Nationality:British
Address:House, Of Townend, North Ferriby, HU14 3BQ
Nature of control:
  • Significant influence or control as trust
Mr Peter David Duffield
Notified on:19 December 2019
Status:Active
Date of birth:September 1953
Nationality:British
Address:House, Of Townend, North Ferriby, HU14 3BQ
Nature of control:
  • Significant influence or control as trust
Mr Stephen Hall
Notified on:18 August 2018
Status:Active
Date of birth:April 1933
Nationality:British
Address:House, Of Townend, North Ferriby, HU14 3BQ
Nature of control:
  • Significant influence or control as trust
Mr Barrie Appleyard
Notified on:18 August 2018
Status:Active
Date of birth:November 1933
Nationality:British
Address:House, Of Townend, North Ferriby, HU14 3BQ
Nature of control:
  • Significant influence or control as trust
Mr John Ernest Townend
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Address:House, Of Townend, North Ferriby, HU14 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-08Capital

Capital name of class of shares.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-12-28Capital

Capital cancellation shares.

Download
2023-12-28Capital

Capital return purchase own shares.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type group.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type group.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type group.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type group.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.