JOHN LAYTON & CO LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 00107840
Status Active
Incorporation Date 1 March 1910
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables, 10410 - Manufacture of oils and fats
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 50,000 . The most likely internet sites of JOHN LAYTON & CO LIMITED are www.johnlaytonco.co.uk, and www.john-layton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and seven months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Layton Co Limited is a Private Limited Company. The company registration number is 00107840. John Layton Co Limited has been working since 01 March 1910. The present status of the company is Active. The registered address of John Layton Co Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary CUTHBERT, John Richard has been resigned. Secretary REARDON, Iris Rose has been resigned. Director BAIRD, Ceanan Donald has been resigned. Director BLAIR, Reginald Eric has been resigned. Director FIRTH, Peter has been resigned. Director MITCHELL, Edward Allen has been resigned. Director PARKER, William Joseph has been resigned. Director SHOULER, George Edward has been resigned. Director UNION (CORPORATE DIRECTOR) LIMITED has been resigned. Director VESTEY, Timothy Ronald Geoffry has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 13 August 1996

Director
BRADY, David Richard
Appointed Date: 13 August 1996
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 13 August 1996
78 years old

Resigned Directors

Secretary
CUTHBERT, John Richard
Resigned: 28 February 1996

Secretary
REARDON, Iris Rose
Resigned: 13 August 1996
Appointed Date: 28 February 1996

Director
BAIRD, Ceanan Donald
Resigned: 07 September 1995
81 years old

Director
BLAIR, Reginald Eric
Resigned: 09 November 1992
80 years old

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 06 November 1996
76 years old

Director
MITCHELL, Edward Allen
Resigned: 07 September 1995
Appointed Date: 09 November 1992
86 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 13 August 1996
79 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 13 August 1996
82 years old

Director
UNION (CORPORATE DIRECTOR) LIMITED
Resigned: 13 August 1996
Appointed Date: 28 February 1996
73 years old

Director
VESTEY, Timothy Ronald Geoffry
Resigned: 12 January 1995
64 years old

JOHN LAYTON & CO LIMITED Events

23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 94 more events
11 Nov 1987
Full accounts made up to 3 January 1987

06 Nov 1987
Return made up to 30/10/87; full list of members

25 Sep 1986
Full accounts made up to 4 January 1986

25 Sep 1986
Return made up to 17/09/86; full list of members

27 May 1986
Director resigned;new director appointed

JOHN LAYTON & CO LIMITED Charges

30 November 1992
Supplemental debenture
Delivered: 18 December 1992
Status: Satisfied on 19 November 2003
Persons entitled: Lloyds Bank Plcas Security Trustee
Description: See form 395 ref M131. Fixed and floating charges over the…
13 February 1992
Composite debenture
Delivered: 1 March 1992
Status: Satisfied on 19 November 2003
Persons entitled: Lloyds Bank PLC(As Security Trustee)
Description: See doc ref M130 for full details. Fixed and floating…
11 June 1990
Letter of charge
Delivered: 22 June 1990
Status: Satisfied on 2 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…