Company NameJAN Bezemer & Sons Limited
DirectorsClement Thomas Bezemer and Richard Andrew Bezemer
Company StatusActive
Company Number04358321
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameClement Thomas Bezemer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleHorticulturist
Correspondence AddressThe Bungalow
Broughton Road
Stokesley
Middlesbrough
TS9 5JQ
Secretary NameClement Thomas Bezemer
NationalityBritish
StatusCurrent
Appointed07 October 2002(8 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleHorticulturist
Correspondence AddressThe Bungalow
Broughton Road
Stokesley
Middlesbrough
TS9 5JQ
Director NameMr Richard Andrew Bezemer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland Nurseries Broughton Road
Stokesley
Middlesbrough
TS9 5JQ
Secretary NameMrs Gwendoline Bezemer
StatusCurrent
Appointed06 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressThe Bungalow Broughton Road
Stokesley
Middlesbrough
TS9 5JQ
Secretary NameMrs Caroline Thornton
StatusCurrent
Appointed06 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCleveland Nurseries Broughton Road
Stokesley
Middlesbrough
TS9 5JQ
Director NameRobert Charles Bezemer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2013)
RoleHorticulturist
Correspondence Address46 Station Road
Stokesley
Middlesbrough
TS9 7AA
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Clement Thomas Bezemer
42.86%
Ordinary
20 at £1Gwendoline Bezemer
28.57%
Ordinary
20 at £1Jane Elizabeth Bezemer
28.57%
Ordinary

Financials

Year2014
Net Worth£91,335
Cash£96,248
Current Liabilities£117,087

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

17 March 2003Delivered on: 20 March 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2023Memorandum and Articles of Association (19 pages)
7 June 2023Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 1 June 2023 (2 pages)
6 June 2023Appointment of Mr David John Philpot as a director on 1 June 2023 (2 pages)
6 June 2023Notification of Carlton Power Limited as a person with significant control on 1 June 2023 (2 pages)
6 June 2023Appointment of Mr Stephen John Pickup as a director on 1 June 2023 (2 pages)
6 June 2023Termination of appointment of Gwendoline Bezemer as a secretary on 1 June 2023 (1 page)
6 June 2023Cessation of Gwendoline Bezemer as a person with significant control on 1 June 2023 (1 page)
6 June 2023Termination of appointment of Richard Andrew Bezemer as a director on 1 June 2023 (1 page)
6 June 2023Registered office address changed from Cleveland Nurseries Broughton Road Stokesley Middlesbrough TS9 5JQ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 6 June 2023 (1 page)
6 June 2023Termination of appointment of Caroline Thornton as a secretary on 1 June 2023 (1 page)
6 June 2023Appointment of Mr Keith Clarke as a director on 1 June 2023 (2 pages)
1 June 2023Cessation of Clement Thomas Bezemer Deceased as a person with significant control on 1 June 2023 (1 page)
1 June 2023Change of details for Mrs Gwendoline Bezemer as a person with significant control on 1 June 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 March 2023Satisfaction of charge 1 in full (1 page)
6 February 2023Change of details for Mr Clement Thomas Bezemer as a person with significant control on 6 December 2022 (2 pages)
6 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
24 January 2023Termination of appointment of Clement Thomas Bezemer as a secretary on 6 December 2022 (1 page)
24 January 2023Termination of appointment of Clement Thomas Bezemer as a director on 6 December 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 May 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
22 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
12 January 2017Appointment of Mr Richard Andrew Bezemer as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mrs Caroline Thornton as a secretary on 6 January 2017 (2 pages)
12 January 2017Appointment of Mrs Caroline Thornton as a secretary on 6 January 2017 (2 pages)
12 January 2017Appointment of Mrs Gwendoline Bezemer as a secretary on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Richard Andrew Bezemer as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mrs Gwendoline Bezemer as a secretary on 6 January 2017 (2 pages)
26 August 2016Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 50
(6 pages)
26 August 2016Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 50
(6 pages)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Purchase of own shares. (3 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70
(5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 70
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 70
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 70
(5 pages)
28 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 70
(5 pages)
31 January 2014Termination of appointment of Robert Bezemer as a director (1 page)
31 January 2014Termination of appointment of Robert Bezemer as a director (1 page)
24 May 2013Purchase of own shares. (3 pages)
24 May 2013Cancellation of shares. Statement of capital on 24 May 2013
  • GBP 70
(4 pages)
24 May 2013Purchase of own shares. (3 pages)
24 May 2013Cancellation of shares. Statement of capital on 24 May 2013
  • GBP 70
(4 pages)
17 May 2013Resolutions
  • RES13 ‐ Company business 09/05/2013
(4 pages)
17 May 2013Resolutions
  • RES13 ‐ Company business 09/05/2013
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
20 February 2013Registered office address changed from Cleveland Nurseries 46 Station Road Stokesley Middlesbrough TS9 7AA on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from Cleveland Nurseries 46 Station Road Stokesley Middlesbrough TS9 7AA on 20 February 2013 (2 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 May 2008Return made up to 22/01/08; full list of members (4 pages)
7 May 2008Return made up to 22/01/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 February 2007Return made up to 22/01/07; full list of members (8 pages)
6 February 2007Return made up to 22/01/07; full list of members (8 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
2 May 2006Return made up to 22/01/06; full list of members (8 pages)
2 May 2006Return made up to 22/01/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 November 2005Auditor's resignation (3 pages)
29 November 2005Auditor's resignation (3 pages)
11 February 2005Return made up to 22/01/05; full list of members (8 pages)
11 February 2005Return made up to 22/01/05; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
6 February 2004Return made up to 22/01/04; full list of members (7 pages)
6 February 2004Return made up to 22/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 March 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
10 January 2003Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2003Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
22 January 2002Incorporation (15 pages)
22 January 2002Incorporation (15 pages)