John Layton & Co Limited TOWCESTER


John Layton & started in year 1910 as Private Limited Company with registration number 00107840. The John Layton & company has been functioning successfully for one hundred and fourteen years now and its status is active. The firm's office is based in Towcester at The Old Rectory. Postal code: NN12 8LR.

At present there are 2 directors in the the firm, namely David B. and Ronald R.. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Layton & Co Limited Address / Contact

Office Address The Old Rectory
Office Address2 Cold Higham
Town Towcester
Post code NN12 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00107840
Date of Incorporation Tue, 1st Mar 1910
Industry Other processing and preserving of fruit and vegetables
Industry Manufacture of oils and fats
End of financial Year 30th September
Company age 114 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

David B.

Position: Director

Appointed: 13 August 1996

David B.

Position: Secretary

Appointed: 13 August 1996

Ronald R.

Position: Director

Appointed: 13 August 1996

Peter F.

Position: Director

Appointed: 06 November 1996

Resigned: 13 November 2003

George S.

Position: Director

Appointed: 13 August 1996

Resigned: 28 April 1999

William P.

Position: Director

Appointed: 13 August 1996

Resigned: 06 February 2015

Iris R.

Position: Secretary

Appointed: 28 February 1996

Resigned: 13 August 1996

Union (corporate Director) Limited

Position: Director

Appointed: 28 February 1996

Resigned: 13 August 1996

Edward M.

Position: Director

Appointed: 09 November 1992

Resigned: 07 September 1995

Ceanan B.

Position: Director

Appointed: 21 August 1992

Resigned: 07 September 1995

Timothy V.

Position: Director

Appointed: 21 August 1992

Resigned: 12 January 1995

John C.

Position: Secretary

Appointed: 21 August 1992

Resigned: 28 February 1996

Reginald B.

Position: Director

Appointed: 21 August 1992

Resigned: 09 November 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Weddel Meats Limited from Towcester, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Weddel Meats Limited

The Old Rectory Cold Higham, Towcester, Northamptonshire, NN12 8LR, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1907973
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (6 pages)

Company search

Advertisements