Company NameJames Anthony Workwear Limited
Company StatusActive
Company Number07144584
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John James Hewson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Secretary NameMr John James Hewson
StatusCurrent
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Director NameMrs Victoria Hewson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Director NameMr James Anthony Hewson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Director NameMiss Lauren Jayne Hewson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteworkwearnortheast.co.uk
Telephone0191 4990001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at £1James Anthony Hewson
25.00%
Ordinary
1 at £1John Hewson
25.00%
Ordinary
1 at £1Lauren Jayne Hewson
25.00%
Ordinary
1 at £1Victoria Hewson
25.00%
Ordinary

Financials

Year2014
Net Worth£156,597
Cash£107,889
Current Liabilities£107,658

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

2 July 2020Delivered on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as unit 1 tundry way, chainbridge industrial estate, blaydon on tyne, NE21 5SJ registered at the land registry with title number TY305723.
Outstanding
18 June 2020Delivered on: 29 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
18 February 2022Change of details for Mrs Victoria Hewson as a person with significant control on 1 February 2022 (2 pages)
16 February 2022Change of details for Mrs Victoria Hewson as a person with significant control on 1 February 2022 (2 pages)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
11 February 2022Change of details for Mrs Victoria Hewson as a person with significant control on 1 February 2022 (2 pages)
10 February 2022Director's details changed for Mr James Anthony Hewson on 1 February 2022 (2 pages)
10 February 2022Director's details changed for Mr John James Hewson on 1 February 2022 (2 pages)
10 February 2022Secretary's details changed for Mr John James Hewson on 1 February 2022 (1 page)
10 February 2022Director's details changed for Mrs Victoria Hewson on 1 February 2022 (2 pages)
10 February 2022Director's details changed for Miss Lauren Jayne Hewson on 1 February 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
16 March 2021Cessation of Victoria Hewson as a person with significant control on 15 March 2021 (1 page)
16 March 2021Second filing for the appointment of Mrs Victoria Hewson as a director (3 pages)
16 March 2021Notification of Victoria Hewson as a person with significant control on 16 March 2021 (2 pages)
8 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
6 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
6 July 2020Registration of charge 071445840002, created on 2 July 2020 (8 pages)
29 June 2020Registration of charge 071445840001, created on 18 June 2020 (9 pages)
12 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
25 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 February 2019Notification of Victoria Hewson as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Notification of John James Hewson as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Notification of James Anthony Hewson as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Withdrawal of a person with significant control statement on 6 February 2019 (2 pages)
6 February 2019Notification of Lauren Jayne Hewson as a person with significant control on 6 February 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
5 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(7 pages)
5 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(7 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(7 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(7 pages)
5 November 2013Appointment of Miss Lauren Jayne Hewson as a director (2 pages)
5 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 4
(3 pages)
5 November 2013Appointment of Miss Lauren Jayne Hewson as a director (2 pages)
5 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 4
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 4
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 3
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 3
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 3
(3 pages)
5 May 2011Appointment of Mr James Anthony Hewson as a director (2 pages)
5 May 2011Appointment of Mr James Anthony Hewson as a director (2 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 February 2010Appointment of Mr John James Hewson as a director (2 pages)
15 February 2010Appointment of Mr John James Hewson as a director (2 pages)
15 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 2
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 2
(2 pages)
15 February 2010Appointment of Mr John James Hewson as a secretary (1 page)
15 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 2
(2 pages)
15 February 2010Appointment of Mrs Victoria Hewson as a director (2 pages)
15 February 2010Appointment of Mrs Victoria Hewson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/03/21
(3 pages)
15 February 2010Appointment of Mr John James Hewson as a secretary (1 page)
10 February 2010Termination of appointment of Graham Stephens as a director (1 page)
10 February 2010Termination of appointment of Graham Stephens as a director (1 page)
3 February 2010Incorporation (17 pages)
3 February 2010Incorporation (17 pages)