Newcastle Upon Tyne
NE3 4YA
Director Name | Mr Dennis Christopher Hutchinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1996(12 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Grange Cottage Ryton Tyne & Wear NE40 3UN |
Secretary Name | Mrs Hazel Marie Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1996(12 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Target Cottage St John Lee Hexham Northumberland NE46 4LD |
Director Name | Mrs Hazel Marie Fletcher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Target Cottage St John Lee Hexham Northumberland NE46 4LD |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 days (resigned 24 March 1995) |
Role | Solicitor |
Correspondence Address | 14 Fern Gardens Low Fell Gateshead Tyne & Wear NE9 5TJ |
Secretary Name | Caroline Jane Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 days (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 12 St Helens Terrace Spittal Berwick Upon Tweed Northumberland TD15 1RJ Scotland |
Director Name | Mr Stephen Matthew Fishwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 February 1996) |
Role | Fruit And Potato Wholesaler |
Correspondence Address | Mellow Stones Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Secretary Name | John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 February 1996) |
Role | Fresh Produce Broker |
Correspondence Address | 6 Ruthview Court Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | James McBride |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Role | Manager |
Correspondence Address | 20 Moorside Road Richmond North Yorkshire DL10 5DJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.jrholland.co.uk/ |
---|---|
Telephone | 0191 4910856 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 245 Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | J.r. Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,452,138 |
Gross Profit | £2,998,085 |
Net Worth | £1,451,201 |
Cash | £531,956 |
Current Liabilities | £1,261,704 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 April 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 27 April |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
25 May 2021 | Delivered on: 26 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 May 2009 | Delivered on: 29 May 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 August 2013 | Delivered on: 27 August 2013 Satisfied on: 8 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 1995 | Delivered on: 6 June 1995 Satisfied on: 10 July 2009 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
2 June 2023 | Full accounts made up to 30 April 2022 (34 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (32 pages) |
18 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2023 | Change of share class name or designation (2 pages) |
6 April 2023 | Notification of John Holland as a person with significant control on 6 April 2016 (2 pages) |
6 April 2023 | Statement of company's objects (2 pages) |
5 April 2023 | Cessation of Hazel Marie Fletcher as a person with significant control on 1 January 2017 (1 page) |
29 March 2023 | Appointment of Mr Paul Marshall as a director on 28 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 1 May 2021 (34 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
26 May 2021 | Registration of charge 030312940004, created on 25 May 2021 (14 pages) |
27 April 2021 | Full accounts made up to 2 May 2020 (32 pages) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
29 January 2021 | Satisfaction of charge 2 in full (1 page) |
27 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 27 April 2019 (31 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 28 April 2018 (31 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 29 April 2017 (20 pages) |
7 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 30 April 2016 (20 pages) |
30 December 2016 | Full accounts made up to 30 April 2016 (20 pages) |
24 March 2016 | Secretary's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (1 page) |
24 March 2016 | Director's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (2 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (2 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (1 page) |
5 February 2016 | Full accounts made up to 2 May 2015 (19 pages) |
5 February 2016 | Full accounts made up to 2 May 2015 (19 pages) |
8 September 2015 | Satisfaction of charge 030312940003 in full (1 page) |
8 September 2015 | Satisfaction of charge 030312940003 in full (1 page) |
17 March 2015 | Director's details changed for Mr John Holland on 1 September 2014 (2 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr John Holland on 1 September 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr John Holland on 1 September 2014 (2 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 February 2015 | Full accounts made up to 26 April 2014 (19 pages) |
11 February 2015 | Full accounts made up to 26 April 2014 (19 pages) |
1 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 March 2014 | Full accounts made up to 27 April 2013 (19 pages) |
11 March 2014 | Full accounts made up to 27 April 2013 (19 pages) |
27 August 2013 | Registration of charge 030312940003 (18 pages) |
27 August 2013 | Registration of charge 030312940003 (18 pages) |
4 June 2013 | Full accounts made up to 28 April 2012 (29 pages) |
4 June 2013 | Full accounts made up to 28 April 2012 (29 pages) |
22 May 2013 | Director's details changed for Mr John Holland on 1 April 2011 (2 pages) |
22 May 2013 | Director's details changed for Mr John Holland on 1 April 2011 (2 pages) |
22 May 2013 | Director's details changed for Mr John Holland on 1 April 2011 (2 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 1 May 2010 (18 pages) |
25 August 2010 | Full accounts made up to 1 May 2010 (18 pages) |
25 August 2010 | Full accounts made up to 1 May 2010 (18 pages) |
26 February 2010 | Director's details changed for Mr Dennis Christopher Hutchinson on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mrs Hazel Marie Fletcher on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mrs Hazel Marie Fletcher on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Dennis Christopher Hutchinson on 25 February 2010 (2 pages) |
27 September 2009 | Full accounts made up to 2 May 2009 (19 pages) |
27 September 2009 | Full accounts made up to 2 May 2009 (19 pages) |
27 September 2009 | Full accounts made up to 2 May 2009 (19 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 February 2009 | Accounts for a medium company made up to 26 April 2008 (19 pages) |
26 February 2009 | Accounts for a medium company made up to 26 April 2008 (19 pages) |
4 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
17 March 2008 | Accounts for a medium company made up to 28 April 2007 (20 pages) |
17 March 2008 | Accounts for a medium company made up to 28 April 2007 (20 pages) |
16 April 2007 | Accounts for a medium company made up to 27 April 2006 (20 pages) |
16 April 2007 | Accounts for a medium company made up to 27 April 2006 (20 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
30 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
30 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
6 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
6 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members
|
30 March 2005 | Return made up to 25/02/05; full list of members
|
1 February 2005 | Full accounts made up to 1 May 2004 (18 pages) |
1 February 2005 | Full accounts made up to 1 May 2004 (18 pages) |
1 February 2005 | Full accounts made up to 1 May 2004 (18 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2004 | Accounts for a medium company made up to 26 April 2003 (18 pages) |
25 February 2004 | Accounts for a medium company made up to 26 April 2003 (18 pages) |
14 March 2003 | Return made up to 25/02/03; full list of members
|
14 March 2003 | Return made up to 25/02/03; full list of members
|
5 March 2003 | Accounts for a medium company made up to 27 April 2002 (19 pages) |
5 March 2003 | Accounts for a medium company made up to 27 April 2002 (19 pages) |
28 February 2002 | Return made up to 09/03/02; full list of members
|
28 February 2002 | Return made up to 09/03/02; full list of members
|
15 February 2002 | Accounts for a medium company made up to 28 April 2001 (17 pages) |
15 February 2002 | Accounts for a medium company made up to 28 April 2001 (17 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members
|
22 March 2001 | Return made up to 09/03/01; full list of members
|
2 March 2001 | Accounts for a medium company made up to 29 April 2000 (18 pages) |
2 March 2001 | Accounts for a medium company made up to 29 April 2000 (18 pages) |
8 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (6 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
9 March 1998 | Return made up to 09/03/98; no change of members
|
9 March 1998 | Return made up to 09/03/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 26 April 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 26 April 1997 (8 pages) |
21 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
20 February 1997 | Accounts for a small company made up to 27 April 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 27 April 1996 (7 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members
|
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members
|
15 March 1996 | Company name changed joseph lowe LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed joseph lowe LIMITED\certificate issued on 18/03/96 (2 pages) |
21 November 1995 | Accounting reference date notified as 27/04 (1 page) |
21 November 1995 | Accounting reference date notified as 27/04 (1 page) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 1995 | Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1995 | Company name changed blazestart LIMITED\certificate issued on 12/04/95 (8 pages) |
11 April 1995 | Company name changed blazestart LIMITED\certificate issued on 12/04/95 (8 pages) |
7 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
7 April 1995 | Secretary resigned;new director appointed (2 pages) |
7 April 1995 | £ nc 100/1000 23/03/95 (1 page) |
7 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1995 | £ nc 100/1000 23/03/95 (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
7 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 March 1995 | Incorporation (11 pages) |
9 March 1995 | Incorporation (11 pages) |