You are here: bizstats.co.uk > a-z index > J list

J.townend & Sons(hull)limited NORTH FERRIBY


J.townend & Sons(hull) started in year 1923 as Private Limited Company with registration number 00190761. The J.townend & Sons(hull) company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in North Ferriby at House Of Townend. Postal code: HU14 3BQ.

At present there are 3 directors in the the company, namely Derek H., Angus W. and John T.. In addition one secretary - Angus W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter R. who worked with the the company until 5 July 2004.

J.townend & Sons(hull)limited Address / Contact

Office Address House Of Townend
Office Address2 Wyke Way Melton
Town North Ferriby
Post code HU14 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190761
Date of Incorporation Tue, 19th Jun 1923
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th April
Company age 101 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Derek H.

Position: Director

Appointed: 12 March 2019

Angus W.

Position: Director

Appointed: 21 August 2005

Angus W.

Position: Secretary

Appointed: 05 July 2004

John T.

Position: Director

Appointed: 27 October 1991

Jennifer T.

Position: Director

Resigned: 20 May 2022

John T.

Position: Director

Resigned: 18 August 2018

Alexandra T.

Position: Director

Appointed: 14 July 1997

Resigned: 07 June 2022

Alan W.

Position: Director

Appointed: 10 January 1996

Resigned: 22 December 1998

Peter R.

Position: Secretary

Appointed: 16 November 1992

Resigned: 05 July 2004

Patricia M.

Position: Director

Appointed: 27 October 1991

Resigned: 16 November 1992

Peter W.

Position: Director

Appointed: 27 October 1991

Resigned: 07 July 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats found, there is John T. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter D. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

John T.

Notified on 7 December 2023
Nature of control: 75,01-100% shares

Peter D.

Notified on 19 December 2019
Ceased on 7 December 2023
Nature of control: significiant influence or control

Nicholas S.

Notified on 19 December 2019
Ceased on 7 December 2023
Nature of control: significiant influence or control

Barrie A.

Notified on 18 August 2018
Ceased on 19 December 2019
Nature of control: significiant influence or control

Stephen H.

Notified on 18 August 2018
Ceased on 19 December 2019
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Ceased on 18 August 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 5th, January 2024
Free Download (29 pages)

Company search

Advertisements