Company NameH. Jarvis Ltd
Company StatusActive
Company Number00419975
CategoryPrivate Limited Company
Incorporation Date23 September 1946(77 years, 6 months ago)
Previous NameH.Jarvis & Son(Joinery)Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Jarvis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address145b High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JX
Director NameRachel Clare Hall
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(58 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbeck Trading Estate
Marske By Sea
Redcar
Cleveland
TS11 6HH
Director NameMr Paul Martin Christon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(70 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbeck Trading Estate
Marske By Sea
Redcar
Cleveland
TS11 6HH
Director NameMrs Gina Ing
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(70 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbeck Trading Estate
Marske By Sea
Redcar
Cleveland
TS11 6HH
Secretary NameMr Garry Ian James Southgate
StatusCurrent
Appointed31 October 2018(72 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLongbeck Trading Estate
Marske By Sea
Redcar
Cleveland
TS11 6HH
Director NameMrs Edith Margaret Peacock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(44 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address56 Longhirst
Coulby Newham
Middlesbrough
Cleveland
TS8 0TB
Director NameJon Singleton Carter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 1995)
RoleCompany Director
Correspondence AddressMidshiels
Hawick
Roxburgh
Borders
TD9 8RT
Scotland
Director NameRaymond Herbert Jarvis
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(44 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 September 2005)
RoleWoodworker
Correspondence AddressSt Germains House 9 Cliff Terrace
Marske By The Sea
Redcar
Cleveland
TS11 7LX
Secretary NameMrs Edith Margaret Peacock
NationalityBritish
StatusResigned
Appointed06 August 1991(44 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address56 Longhirst
Coulby Newham
Middlesbrough
Cleveland
TS8 0TB
Secretary NameRaymond Herbert Jarvis
NationalityBritish
StatusResigned
Appointed08 March 1999(52 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressSt Germains House 9 Cliff Terrace
Marske By The Sea
Redcar
Cleveland
TS11 7LX
Director NameDavid Glendinning
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(58 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 February 2021)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address9 Meadow Drive
Chester Le Street
County Durham
DH2 2XA
Secretary NamePhilip Malcolm English
NationalityBritish
StatusResigned
Appointed14 December 2004(58 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2011)
RoleCompany Director
Correspondence Address29 Burnet Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SF
Director NamePauline Flora Storey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(59 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2008)
RoleHousewife
Correspondence AddressMetchley Cottage
Vicarage Hill Tanworth In Arden
Solihull
Warwickshire
B94 5EA
Director NameMr Michael Snelling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(59 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 November 2016)
RoleInstallation Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway
Nunthorpe
Middlesbrough
Cleveland
TS6 9EQ

Contact

Websitehjarvis.co.uk

Location

Registered AddressLongbeck Trading Estate
Marske By Sea
Redcar
Cleveland
TS11 6HH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Shareholders

16.5k at £1Jennifer Jarvis
8.27%
Ordinary
13.3k at £1Mrs G.a. Lancashire
6.63%
Ordinary
71.8k at £1Charles Jarvis
35.90%
Ordinary
6k at £1Miss C.e. Carter
3.00%
Ordinary
6k at £1Miss R.c. Carter
3.00%
Ordinary
5k at £1Rose Mary Anne Carter
2.50%
Ordinary
5k at £1Tom Dickson Singleton Carter
2.50%
Ordinary
23.5k at £1H.m. Meeson
11.75%
Ordinary
22.5k at £1Mrs Pauline Flora Storey
11.25%
Ordinary
-OTHER
1.63%
-
3k at £1Georgina Elizabeth Hamilton Scovell
1.50%
Ordinary
3k at £1J.e.h. Colhoun
1.50%
Ordinary
3k at £1Mrs A.d. Carter
1.50%
Ordinary
3k at £1Mrs M.a. Collins
1.50%
Ordinary
2.8k at £1Pauline Elliott & M.h. Elliott
1.40%
Ordinary
2.8k at £1R.j. Elliott
1.40%
Ordinary
2.8k at £1R.p. Elliott
1.40%
Ordinary
2.3k at £1R.v. Parker
1.13%
Ordinary
1.5k at £1C.l. Scott
0.75%
Ordinary
1.5k at £1Miss C.s.c. Board
0.75%
Ordinary
1.5k at £1Mrs G.j.c. Perry-warner
0.75%
Ordinary

Financials

Year2014
Net Worth£2,301,047
Cash£166,397
Current Liabilities£531,525

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

11 February 2010Delivered on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings at longbeck industrial estate marske by the sea t/no CE206149.
Outstanding
11 February 2010Delivered on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit RR120 longbeck industrial estate marske by the sea t/no 162602.
Outstanding
11 January 2010Delivered on: 16 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 January 2023Appointment of Mr Adam Tindale as a director on 1 January 2023 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 August 2022Confirmation statement made on 26 July 2022 with updates (6 pages)
14 January 2022Director's details changed for Mrs Gina Ing on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Paul Martin Christon on 14 January 2022 (2 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 August 2021Confirmation statement made on 26 July 2021 with updates (6 pages)
16 April 2021Director's details changed for Rachel Clare Hall on 16 April 2021 (2 pages)
2 March 2021Termination of appointment of David Glendinning as a director on 26 February 2021 (1 page)
4 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 August 2020Director's details changed for Rachel Clare Hall on 6 August 2020 (2 pages)
10 August 2020Director's details changed for Mr Charles Jarvis on 6 August 2020 (2 pages)
10 August 2020Confirmation statement made on 26 July 2020 with updates (6 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
6 August 2019Confirmation statement made on 26 July 2019 with updates (6 pages)
7 November 2018Appointment of Mr Garry Ian James Southgate as a secretary on 31 October 2018 (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (6 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (7 pages)
1 August 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
1 August 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
1 August 2017Confirmation statement made on 26 July 2017 with updates (7 pages)
24 January 2017Appointment of Mrs Gina Ing as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mrs Gina Ing as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Paul Martin Christon as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Paul Martin Christon as a director on 1 January 2017 (2 pages)
12 December 2016Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page)
12 December 2016Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
(9 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
(9 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 August 2014Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
12 August 2014Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200,000
(9 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200,000
(9 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200,000
(9 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200,000
(9 pages)
2 August 2012Register(s) moved to registered office address (1 page)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
2 August 2012Register(s) moved to registered office address (1 page)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
18 August 2011Termination of appointment of Philip English as a secretary (2 pages)
18 August 2011Termination of appointment of Philip English as a secretary (2 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 July 2010Director's details changed for Rachel Clare Hall on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Charles Jarvis on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for David Glendinning on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Snelling on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Snelling on 25 July 2010 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Rachel Clare Hall on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Charles Jarvis on 25 July 2010 (2 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Director's details changed for David Glendinning on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
7 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
24 August 2009Return made up to 26/07/09; full list of members (13 pages)
24 August 2009Return made up to 26/07/09; full list of members (13 pages)
24 November 2008Appointment terminated director pauline storey (1 page)
24 November 2008Director's change of particulars / rachel griffiths / 15/11/2008 (1 page)
24 November 2008Director's change of particulars / rachel griffiths / 15/11/2008 (1 page)
24 November 2008Appointment terminated director pauline storey (1 page)
11 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
11 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
20 August 2008Return made up to 26/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2008Return made up to 26/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
4 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
30 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
21 August 2006Return made up to 26/07/06; no change of members (8 pages)
21 August 2006Return made up to 26/07/06; no change of members (8 pages)
24 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
24 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
21 March 2006Memorandum and Articles of Association (6 pages)
21 March 2006Memorandum and Articles of Association (6 pages)
15 March 2006Company name changed H.jarvis & son(joinery)LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed H.jarvis & son(joinery)LIMITED\certificate issued on 15/03/06 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
14 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 August 2005Return made up to 26/07/05; no change of members (8 pages)
8 August 2005Return made up to 26/07/05; no change of members (8 pages)
28 January 2005Ad 09/10/03--------- £ si 20000@1 (2 pages)
28 January 2005Ad 09/10/03--------- £ si 20000@1 (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New director appointed (2 pages)
21 September 2004Return made up to 26/07/04; full list of members (18 pages)
21 September 2004Return made up to 26/07/04; full list of members (18 pages)
24 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
24 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 26/07/03; no change of members (7 pages)
5 August 2003Return made up to 26/07/03; no change of members (7 pages)
30 August 2002Return made up to 26/07/02; full list of members (8 pages)
30 August 2002Return made up to 26/07/02; full list of members (8 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 July 2001Return made up to 26/07/01; change of members (6 pages)
31 July 2001Return made up to 26/07/01; change of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2000Return made up to 06/08/00; full list of members (7 pages)
22 August 2000Return made up to 06/08/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
12 August 1999Return made up to 06/08/99; full list of members (6 pages)
12 August 1999Return made up to 06/08/99; full list of members (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 August 1997Return made up to 06/08/97; no change of members (4 pages)
19 August 1997Return made up to 06/08/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
23 September 1946Certificate of incorporation (1 page)
23 September 1946Certificate of incorporation (1 page)