WILLIAM JACKSON BAKERY (EXPORT) LIMITED
HESSLE BARKERS (GROCERS) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 00367860
Status Active
Incorporation Date 28 June 1941
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 25 April 2015. The most likely internet sites of WILLIAM JACKSON BAKERY (EXPORT) LIMITED are www.williamjacksonbakeryexport.co.uk, and www.william-jackson-bakery-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and three months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Jackson Bakery Export Limited is a Private Limited Company. The company registration number is 00367860. William Jackson Bakery Export Limited has been working since 28 June 1941. The present status of the company is Active. The registered address of William Jackson Bakery Export Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. BALL, Simon is a Director of the company. MAPLETHORPE, Trevor John is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary FARLEY, Peter has been resigned. Secretary HOWDEN, John Thomas has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director DAWSON, Nicholas Goodhugh has been resigned. Director FARNSWORTH, Patrick William has been resigned. Director GREENFIELD, Stephen has been resigned. Director OUGHTRED, Christopher Mclaren has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director OUGHTRED, Peter Bentham has been resigned. Director WATSON, James has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
BALL, Simon
Appointed Date: 03 February 2014
57 years old

Director
MAPLETHORPE, Trevor John
Appointed Date: 13 October 2006
64 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 13 October 2006

Resigned Directors

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 14 December 2006

Secretary
FARLEY, Peter
Resigned: 10 January 1996

Secretary
HOWDEN, John Thomas
Resigned: 25 July 2003
Appointed Date: 10 January 1996

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 14 December 2006
Appointed Date: 25 July 2003

Director
DAWSON, Nicholas Goodhugh
Resigned: 13 October 2006
Appointed Date: 25 March 1999
69 years old

Director
FARNSWORTH, Patrick William
Resigned: 02 June 2005
Appointed Date: 03 April 1996
78 years old

Director
GREENFIELD, Stephen
Resigned: 01 January 2010
Appointed Date: 13 October 2006
64 years old

Director
OUGHTRED, Christopher Mclaren
Resigned: 13 October 2006
73 years old

Director
OUGHTRED, Michael Norman
Resigned: 13 October 2006
Appointed Date: 03 April 1996
65 years old

Director
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 25 March 1999
Appointed Date: 15 June 1998
64 years old

Director
OUGHTRED, Peter Bentham
Resigned: 03 April 1996
104 years old

Director
WATSON, James
Resigned: 03 February 2014
Appointed Date: 01 January 2010
55 years old

Persons With Significant Control

William Jackson & Son Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM JACKSON BAKERY (EXPORT) LIMITED Events

23 Jan 2017
Full accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 Jan 2016
Full accounts made up to 25 April 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000

28 Jan 2015
Full accounts made up to 26 April 2014
...
... and 108 more events
18 Nov 1987
Full accounts made up to 25 April 1987

18 Nov 1987
Return made up to 19/10/87; full list of members

19 Jan 1987
Director resigned;new director appointed

30 Oct 1986
Full accounts made up to 26 April 1986

30 Oct 1986
Return made up to 20/10/86; full list of members

WILLIAM JACKSON BAKERY (EXPORT) LIMITED Charges

29 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…