JAMES MORTIMER,LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9DJ

Company number 00223352
Status Active
Incorporation Date 21 July 1927
Company Type Private Limited Company
Address UNIT 13 PEXTON ROAD, KELLEYTHORPE INDUSTRIAL ESTATE, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,980 . The most likely internet sites of JAMES MORTIMER,LIMITED are www.james.co.uk, and www.james.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and three months. The distance to to Nafferton Rail Station is 3.2 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Mortimer Limited is a Private Limited Company. The company registration number is 00223352. James Mortimer Limited has been working since 21 July 1927. The present status of the company is Active. The registered address of James Mortimer Limited is Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire Yo25 9dj. . ATKIN, Christopher Charles Kingsley is a Secretary of the company. ATKIN, Christopher Charles Kingsley is a Director of the company. MINNS, Simon William is a Director of the company. ROBSON, Maurice is a Director of the company. Secretary BUTTERWORTH, Prunella has been resigned. Director BUTTERWORTH, Prunella has been resigned. Director OXTOBY, Sidney has been resigned. Director POLLARD, Anne has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
ATKIN, Christopher Charles Kingsley
Appointed Date: 16 January 1995

Director
ATKIN, Christopher Charles Kingsley
Appointed Date: 14 June 2011
63 years old

Director
MINNS, Simon William
Appointed Date: 16 January 1995
64 years old

Director
ROBSON, Maurice

81 years old

Resigned Directors

Secretary
BUTTERWORTH, Prunella
Resigned: 16 January 1995

Director
BUTTERWORTH, Prunella
Resigned: 16 January 1995
72 years old

Director
OXTOBY, Sidney
Resigned: 15 October 1993
100 years old

Director
POLLARD, Anne
Resigned: 16 January 1995
74 years old

Persons With Significant Control

Mr Maurice Robson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Robson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES MORTIMER,LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,980

05 Aug 2015
Full accounts made up to 31 March 2015
19 May 2015
Registered office address changed from 26 Riverside Driffield North Humberside YO25 6PA to Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 19 May 2015
...
... and 76 more events
02 Nov 1987
Director resigned

18 Mar 1987
Accounts for a small company made up to 30 June 1986

17 Jan 1987
Return made up to 21/10/86; full list of members
07 Aug 1986
Particulars of mortgage/charge

21 Jul 1927
Certificate of incorporation

JAMES MORTIMER,LIMITED Charges

23 September 2014
Charge code 0022 3352 0006
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 13 pexton road kelleythorpe industrial estate…
18 January 1995
Legal charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Warehouse and flats at river head driffield north…
18 January 1995
Legal charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at 26 river head driffield north…
4 August 1986
Charge
Delivered: 7 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
29 November 1984
Assignment
Delivered: 14 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
20 November 1984
Assignment
Delivered: 23 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the sum(s) now or at any future time due to the company…