Background WavePink WaveYellow Wave

J.TOWNEND & SONS(HULL)LIMITED (00190761)

J.TOWNEND & SONS(HULL)LIMITED (00190761) is an active UK company. incorporated on 19 June 1923. with registered office in North Ferriby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. J.TOWNEND & SONS(HULL)LIMITED has been registered for 102 years. Current directors include PARSONS, Georgia Ann, TOWNEND, John Charles, TOWNEND, Susan Alison and 1 others.

Company Number
00190761
Status
active
Type
ltd
Incorporated
19 June 1923
Age
102 years
Address
House Of Townend, North Ferriby, HU14 3BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARSONS, Georgia Ann, TOWNEND, John Charles, TOWNEND, Susan Alison, WHITEHEAD, Angus Joseph
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.TOWNEND & SONS(HULL)LIMITED

J.TOWNEND & SONS(HULL)LIMITED is an active company incorporated on 19 June 1923 with the registered office located in North Ferriby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. J.TOWNEND & SONS(HULL)LIMITED was registered 102 years ago.(SIC: 68209, 70100)

Status

active

Active since 102 years ago

Company No

00190761

LTD Company

Age

102 Years

Incorporated 19 June 1923

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

House Of Townend Wyke Way Melton North Ferriby, HU14 3BQ,

Previous Addresses

House of Townend Wyke Way Melton West Business Park Melton East Riding of Yorkshire HU14 3HJ England
From: 28 February 2011To: 16 November 2012
Red Duster House 101 York St Hull East Yorkshire HU2 0QX
From: 19 June 1923To: 28 February 2011
Timeline

35 key events • 1923 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Aug 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Mar 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Oct 20
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Director Joined
May 24
Director Left
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Mar 26
2
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

WHITEHEAD, Angus Joseph

Active
Of Townend, North FerribyHU14 3BQ
Secretary
Appointed 05 Jul 2004

PARSONS, Georgia Ann

Active
Of Townend, North FerribyHU14 3BQ
Born December 1994
Director
Appointed 26 Feb 2026

TOWNEND, John Charles

Active
Of Townend, North FerribyHU14 3BQ
Born September 1965
Director
Appointed N/A

TOWNEND, Susan Alison

Active
Of Townend, North FerribyHU14 3BQ
Born February 1966
Director
Appointed 16 May 2024

WHITEHEAD, Angus Joseph

Active
Of Townend, North FerribyHU14 3BQ
Born April 1965
Director
Appointed 21 Aug 2005

MOULD, Patricia

Resigned
Deneroyd Main Street, HullHU12 8SN
Secretary
Appointed N/A
Resigned 16 Nov 1992

RAINGER, Peter Shane

Resigned
96 De La Pole Avenue, HullHU3 6RQ
Secretary
Appointed 16 Nov 1992
Resigned 05 Jul 2004

HILL, Derek

Resigned
Of Townend, North FerribyHU14 3BQ
Born August 1945
Director
Appointed 12 Mar 2019
Resigned 16 May 2024

MOULD, Patricia

Resigned
Deneroyd Main Street, HullHU12 8SN
Born November 1954
Director
Appointed N/A
Resigned 16 Nov 1992

TOWNEND, Alexandra Louise

Resigned
Of Townend, North FerribyHU14 3BQ
Born December 1967
Director
Appointed 14 Jul 1997
Resigned 07 Jun 2022

TOWNEND, Jennifer Ann

Resigned
Of Townend, North FerribyHU14 3BQ
Born December 1940
Director
Appointed N/A
Resigned 20 May 2022

TOWNEND, John Ernest

Resigned
Of Townend, North FerribyHU14 3BQ
Born June 1934
Director
Appointed N/A
Resigned 18 Aug 2018

WHITEHEAD, Alan John

Resigned
2 Park Close, YorkYO42 4QR
Born June 1951
Director
Appointed 10 Jan 1996
Resigned 22 Dec 1998

WONG, Peter Fai Tong

Resigned
25 Castle Rise, BroughHU15 2ET
Born March 1954
Director
Appointed N/A
Resigned 07 Jul 1992

Persons with significant control

6

1 Active
5 Ceased

John Charles Townend

Active
Of Townend, North FerribyHU14 3BQ
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Dec 2023

Mr Peter David Duffield

Ceased
Of Townend, North FerribyHU14 3BQ
Born September 1953

Nature of Control

Significant influence or control as trust
Notified 19 Dec 2019
Ceased 07 Dec 2023

Mr Nicholas John Sangwin

Ceased
Of Townend, North FerribyHU14 3BQ
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 19 Dec 2019
Ceased 07 Dec 2023

Mr Barrie Appleyard

Ceased
Of Townend, North FerribyHU14 3BQ
Born November 1933

Nature of Control

Significant influence or control as trust
Notified 18 Aug 2018
Ceased 19 Dec 2019

Mr Stephen Hall

Ceased
Of Townend, North FerribyHU14 3BQ
Born April 1933

Nature of Control

Significant influence or control as trust
Notified 18 Aug 2018
Ceased 19 Dec 2019

Mr John Ernest Townend

Ceased
Of Townend, North FerribyHU14 3BQ
Born June 1934

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 18 Aug 2018
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
8 April 2024
MAMA
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Legacy
22 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
15 December 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 November 2007
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
15 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
13 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
9 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Resolution
21 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
20 December 2000
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Statement Of Affairs
17 August 1998
SASA
Statement Of Affairs
17 August 1998
SASA
Statement Of Affairs
17 August 1998
SASA
Statement Of Affairs
17 August 1998
SASA
Statement Of Affairs
17 August 1998
SASA
Legacy
17 August 1998
88(2)R88(2)R
Statement Of Affairs
17 August 1998
SASA
Statement Of Affairs
17 August 1998
SASA
Statement Of Affairs
17 August 1998
SASA
Legacy
17 August 1998
88(2)R88(2)R
Statement Of Affairs
17 August 1998
SASA
Legacy
17 August 1998
88(2)R88(2)R
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
123Notice of Increase in Nominal Capital
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
363aAnnual Return
Accounts With Accounts Type Medium
23 December 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 March 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
30 November 1992
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
3 June 1991
363aAnnual Return
Legacy
14 May 1991
288288
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
28 June 1990
288288
Accounts With Accounts Type Full Group
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
23 November 1989
288288
Accounts With Accounts Type Full Group
16 February 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full Group
10 March 1988
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Accounts Type Group
28 February 1987
AAAnnual Accounts
Legacy
18 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
1 December 1971
MISCMISC
Incorporation Company
19 June 1923
NEWINCIncorporation