HOUSE OF JAMES TRANSPORT LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 5HP
Company number 01330061
Status Active
Incorporation Date 14 September 1977
Company Type Private Limited Company
Address GREEN LANE, MELMERBY, RIPON, NORTH YORKSHIRE, HG4 5HP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of HOUSE OF JAMES TRANSPORT LIMITED are www.houseofjamestransport.co.uk, and www.house-of-james-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. House of James Transport Limited is a Private Limited Company. The company registration number is 01330061. House of James Transport Limited has been working since 14 September 1977. The present status of the company is Active. The registered address of House of James Transport Limited is Green Lane Melmerby Ripon North Yorkshire Hg4 5hp. . WATSON, Kenneth James is a Secretary of the company. BUNTAIN, Iain James is a Director of the company. LAMB, Matthew George is a Director of the company. POTTER, Charles Derrick is a Director of the company. POTTER, Margaret Ann is a Director of the company. TAYLOR, Stuart John is a Director of the company. WATSON, Kenneth James is a Director of the company. Secretary COPE, Sally Anne has been resigned. Secretary GILL, Vanessa Elizabeth has been resigned. Director COPE, Sally Anne has been resigned. Director COPE, Sally Anne has been resigned. Director GILL, Simon Howard has been resigned. Director GILL, Vanessa Elizabeth has been resigned. Director LITTLECHILD, Barrie George has been resigned. Director THOMSON, James has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WATSON, Kenneth James
Appointed Date: 16 May 2012

Director
BUNTAIN, Iain James
Appointed Date: 16 May 2012
70 years old

Director
LAMB, Matthew George
Appointed Date: 16 May 2012
59 years old

Director
POTTER, Charles Derrick
Appointed Date: 16 May 2012
84 years old

Director
POTTER, Margaret Ann
Appointed Date: 16 May 2012
85 years old

Director
TAYLOR, Stuart John
Appointed Date: 16 May 2012
63 years old

Director
WATSON, Kenneth James
Appointed Date: 16 May 2012
64 years old

Resigned Directors

Secretary
COPE, Sally Anne
Resigned: 09 June 2008
Appointed Date: 02 January 2001

Secretary
GILL, Vanessa Elizabeth
Resigned: 02 January 2001

Director
COPE, Sally Anne
Resigned: 16 May 2012
Appointed Date: 09 June 2008
66 years old

Director
COPE, Sally Anne
Resigned: 29 June 1998
66 years old

Director
GILL, Simon Howard
Resigned: 16 May 2012
60 years old

Director
GILL, Vanessa Elizabeth
Resigned: 02 January 2001
90 years old

Director
LITTLECHILD, Barrie George
Resigned: 06 February 2006
79 years old

Director
THOMSON, James
Resigned: 10 December 2015
Appointed Date: 16 May 2012
70 years old

Persons With Significant Control

The Potter Group (Holdings) Plc
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

HOUSE OF JAMES TRANSPORT LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
01 Feb 2016
Full accounts made up to 30 April 2015
10 Dec 2015
Director's details changed for Mr Matthew George Lamb on 10 December 2015
10 Dec 2015
Director's details changed for Mr Charles Derrick Potter on 10 December 2015
...
... and 114 more events
13 Apr 1988
Accounts made up to 31 August 1987

13 Apr 1988
Return made up to 17/11/87; full list of members

26 Jan 1987
Full accounts made up to 31 August 1986

26 Jan 1987
Return made up to 12/11/86; full list of members

06 May 1986
Gazettable document

HOUSE OF JAMES TRANSPORT LIMITED Charges

13 September 2012
Legal assignment of contract monies
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 September 2012
Debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
23 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as plot c elvington airfield estate…
14 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as unit 1F northminster business…
4 February 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H property comprising warehouse premises at james street…
9 January 1995
Debenture
Delivered: 17 January 1995
Status: Satisfied on 5 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1988
Legal charge
Delivered: 5 July 1988
Status: Satisfied on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H - cambrian house stores dunnington, york.